CYBER 247 TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Appointment of Mr John Quinn as a director on 2025-06-24

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-06-24

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Cessation of Darren John Parker as a person with significant control on 2024-05-03

View Document

07/05/247 May 2024 Notification of Lenny James Quinn as a person with significant control on 2024-05-03

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

14/11/2314 November 2023 Appointment of Mr Lenny James Quinn as a director on 2023-10-27

View Document

14/11/2314 November 2023 Termination of appointment of Darren John Parker as a director on 2023-10-27

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

22/09/2222 September 2022 Notification of Darren John Parker as a person with significant control on 2022-09-15

View Document

22/09/2222 September 2022 Cessation of Bob Woodland as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Registered office address changed from Unit 16 Smithbrook Kilns Cranleigh GU6 8JJ England to Tim O'brien Accountants the Green Datchet Slough SL3 9AS on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Robert Woodland-Ferrari as a director on 2022-09-16

View Document

16/09/2216 September 2022 Appointment of Mr Darren John Parker as a director on 2022-09-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Appointment of Mr Bob Woodland as a director on 2022-02-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/02/223 February 2022 Registered office address changed from 96 High Street Guildford GU1 3HE England to Unit 16 Smithbrook Kilns Cranleigh GU6 8JJ on 2022-02-03

View Document

03/02/223 February 2022 Notification of Bob Woodland as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Cessation of John Quinn as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of John Quinn as a director on 2022-02-01

View Document

26/01/2226 January 2022 Certificate of change of name

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR VLADISLAV BOTIC

View Document

24/07/1924 July 2019 ADOPT ARTICLES 01/07/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM TIM O'BRIEN ACCOUNTANTS THE GREEN DATCHET SLOUGH BERKSHIRE SL3 9AS ENGLAND

View Document

28/05/1928 May 2019 Registered office address changed from , Tim O'brien Accountants the Green, Datchet, Slough, Berkshire, SL3 9AS, England to Tim O'brien Accountants the Green Datchet Slough SL3 9AS on 2019-05-28

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR VLADISLAV BOTIC

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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