CYPHER BUSINESS INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Cessation of Louise Claire Williams as a person with significant control on 2024-10-29 |
11/09/2511 September 2025 New | Statement of capital following an allotment of shares on 2024-10-29 |
11/09/2511 September 2025 New | Confirmation statement made on 2025-08-27 with updates |
11/09/2511 September 2025 New | Statement of capital following an allotment of shares on 2024-10-28 |
11/09/2511 September 2025 New | Statement of capital following an allotment of shares on 2024-10-28 |
11/09/2511 September 2025 New | Change of details for Mr Matthew John Williams as a person with significant control on 2024-10-29 |
04/08/254 August 2025 New | Termination of appointment of Lauren Johnson as a director on 2024-11-08 |
04/08/254 August 2025 New | Termination of appointment of Nuala James as a director on 2024-11-08 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/02/253 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-10-31 |
28/01/2528 January 2025 | Resolutions |
28/01/2528 January 2025 | Resolutions |
28/01/2528 January 2025 | Appointment of Mr Philip Arthur Colmer as a director on 2024-10-29 |
21/11/2421 November 2024 | Resolutions |
11/11/2411 November 2024 | Appointment of Mrs Lauren Johnson as a director on 2024-11-08 |
11/11/2411 November 2024 | Appointment of Miss Nuala James as a director on 2024-11-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Sub-division of shares on 2024-10-24 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-27 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/12/213 December 2021 | Registered office address changed from Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England to Monkswell Little Baldon Oxford OX44 9PU on 2021-12-03 |
16/10/2116 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115395060001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 21 REEDMACE ROAD BICESTER OXON OX26 3WN UNITED KINGDOM |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 01/04/2019 |
18/01/1918 January 2019 | CURRSHO FROM 31/08/2019 TO 31/05/2019 |
18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN WILLIAMS |
18/01/1918 January 2019 | 18/01/19 STATEMENT OF CAPITAL GBP 200 |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR MATTHEW JOHN WILLIAMS |
18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE CLAIRE WILLIAMS / 18/01/2019 |
28/08/1828 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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