CYBACOMMS 2010 LTD

Company Documents

DateDescription
21/04/1521 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED CYBACOMMS TRADING LTD
CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 CHANGE OF NAME 12/03/2010

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED CYBACOMMS HOLDINGS LTD
CERTIFICATE ISSUED ON 12/12/09

View Document

28/11/0928 November 2009 CHANGE OF NAME 02/11/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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