RESPONSIBLE CYBER LTD

Company Documents

DateDescription
04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of affairs

View Document

04/03/254 March 2025 Registered office address changed from PO Box 4385 13248210 - Companies House Default Address Cardiff CF14 8LH to C/O Frp Advisory Trading Limited 4 Beaconsfield Road S Albans Hertfordshire AL1 3rd on 2025-03-04

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed to PO Box 4385, 13248210 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/11/2315 November 2023 Certificate of change of name

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

14/11/2314 November 2023 Termination of appointment of Nuala Thornton as a director on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5070 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Dr Magda Chelly as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Dr Magda Chelly as a secretary on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Cessation of Nuala Thornton as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Notification of a person with significant control statement

View Document

13/04/2313 April 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-04-13

View Document

13/04/2313 April 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Cessation of Peter Valaitis as a person with significant control on 2023-03-09

View Document

13/04/2313 April 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-03-09

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

13/04/2313 April 2023 Appointment of Mrs Nuala Thornton as a director on 2023-04-12

View Document

13/04/2313 April 2023 Notification of Nuala Thornton as a person with significant control on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-09

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/03/215 March 2021 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