CYPHER INFORMATION TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with updates |
14/08/2414 August 2024 | Micro company accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Micro company accounts made up to 2023-03-31 |
01/11/231 November 2023 | Appointment of Mrs Emma Anne Curtis as a director on 2023-11-01 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Memorandum and Articles of Association |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Particulars of variation of rights attached to shares |
09/03/239 March 2023 | Change of share class name or designation |
06/03/236 March 2023 | Change of details for Mr Aidan Curtis as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Notification of Emma Anne Curtis as a person with significant control on 2023-03-06 |
25/10/2225 October 2022 | Cessation of Marco Piero Crispini as a person with significant control on 2022-10-20 |
25/10/2225 October 2022 | Termination of appointment of Marco Crispini as a director on 2022-10-20 |
25/10/2225 October 2022 | Notification of Aidan Curtis as a person with significant control on 2022-10-20 |
25/10/2225 October 2022 | Appointment of Mr Aidan Curtis as a director on 2022-10-20 |
25/10/2225 October 2022 | Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to The Factory Alder Hills Poole BH12 4AS on 2022-10-25 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM C/O THE ACCOUNTANCY PARTNERSHIP OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE CH49 0AB |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
09/04/199 April 2019 | APPOINTMENT TERMINATED, SECRETARY DARIO CRISPINI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO CRISPINI / 29/09/2014 |
27/04/1527 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | REGISTERED OFFICE CHANGED ON 02/01/2012 FROM C/O GARBETTS CCA ARNOLD HOUSE 2 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO CRISPINI / 10/01/2010 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO CRISPINI / 20/12/2009 |
20/12/0920 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / DARIO CRISPINI / 20/12/2009 |
28/08/0928 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO CRISPINI / 01/06/2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | SECRETARY'S PARTICULARS CHANGED |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/07/063 July 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/07/029 July 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
09/08/019 August 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
09/08/019 August 2001 | NEW SECRETARY APPOINTED |
09/08/019 August 2001 | NEW DIRECTOR APPOINTED |
09/08/019 August 2001 | REGISTERED OFFICE CHANGED ON 09/08/01 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE |
18/07/0118 July 2001 | DIRECTOR RESIGNED |
18/07/0118 July 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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