CYBUS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Change of details for Mr Alexander Louis Baptiste as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Alexander Louis Baptiste on 2025-02-19

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

16/04/2416 April 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

10/01/2410 January 2024 Current accounting period extended from 2024-01-31 to 2024-02-28

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2224 January 2022 Annual accounts for year ending 24 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

02/07/212 July 2021 Registered office address changed from 10 Westerham Road Westerham Road London E10 7AE England to 10 Westerham Road London E10 7AE on 2021-07-02

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/10/2031 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/09/2026 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LOUIS BAPTISTE / 26/09/2020

View Document

26/09/2026 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER BAPTISTE / 26/09/2020

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 4 HALE END ROAD 4 HALE END ROAD LONDON ENGLAND E17 4BQ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER LOUIS BAPTISTE / 20/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

20/09/1920 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LOUIS BAPTISTE / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALEX BAPTISTE / 11/04/2018

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company