X CYBER GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

19/07/2419 July 2024 Cessation of Matthew William Lane as a person with significant control on 2024-05-21

View Document

19/07/2419 July 2024 Cessation of Christopher David Stock as a person with significant control on 2024-05-21

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Change of share class name or designation

View Document

10/06/2410 June 2024 Resolutions

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Termination of appointment of Matthew William Lane as a director on 2024-05-21

View Document

05/06/245 June 2024 Termination of appointment of Christopher Stock as a director on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

20/12/2220 December 2022 Change of details for Matthew William Lane as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022 Director's details changed for Mr Matthew William Lane on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Matthew William Lane as a person with significant control on 2022-12-19

View Document

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

View Accounts

02/12/212 December 2021 Director's details changed for Mr Christopher Stock on 2021-12-02

View Document

10/11/2110 November 2021 Change of details for Mr Matthew William Lane as a person with significant control on 2021-11-10

View Document

26/10/2126 October 2021 Change of details for Mr Matthew William Lane as a person with significant control on 2019-07-19

View Document

26/10/2126 October 2021 Director's details changed for Mr Matthew William Lane on 2019-07-19

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 ADOPT ARTICLES 04/02/2021

View Document

08/03/218 March 2021 ARTICLES OF ASSOCIATION

View Document

02/03/212 March 2021 SUB-DIVISION 04/02/21

View Document

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

18/09/2018 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/2027 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 133

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 ALTER ARTICLES 20/07/2020

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR JOHN MICHAEL CRYAN

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 03/04/18 STATEMENT OF CAPITAL GBP 153

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY KING

View Document

24/05/1824 May 2018 26/04/17 STATEMENT OF CAPITAL GBP 147

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS MURPHY

View Document

25/07/1725 July 2017 SECOND FILED SH01 - 22/11/16 STATEMENT OF CAPITAL GBP 143

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM UNIT 5B ELMBRIDGE COURT CHELTENHAM ROAD EAST GLOUCESTER GL3 1JZ ENGLAND

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SECOND FLOOR 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/02/179 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR DENNIS JOSEPH MURPHY

View Document

25/01/1725 January 2017 22/11/16 STATEMENT OF CAPITAL GBP 143.00

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR GARY ANTHONY KING

View Document

18/01/1718 January 2017 ARTICLES OF ASSOCIATION

View Document

03/11/163 November 2016 ADOPT ARTICLES 24/08/2016

View Document

03/11/163 November 2016 ADOPT ARTICLES 24/08/2016

View Document

01/06/161 June 2016 07/04/16 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1627 May 2016 ADOPT ARTICLES 07/04/2016

View Document

02/03/162 March 2016 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