CYBAGE SOFTWARE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr. Jagat Pal Singh as a director on 2024-12-10

View Document

18/12/2418 December 2024 Appointment of Mr Jaikrishnan Karumathil as a director on 2024-12-10

View Document

17/12/2417 December 2024 Termination of appointment of Ritu Arun Nathani as a director on 2024-12-10

View Document

17/12/2417 December 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to C/O Ballards Newman, Apex House Grand Arcade, Tally Ho Corner London N12 0EH on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Arun Vijay Nathani as a director on 2024-12-10

View Document

03/12/243 December 2024 Full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Registered office address changed from Butler & Co Llp Third Floor 126-134 Baker Street London W1U 6UE to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mr Arun Nathani as a person with significant control on 2016-04-06

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

25/10/2325 October 2023 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

05/03/235 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

14/11/2214 November 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THIRD FLOOR 126-134 BAKER STREET LONDON W1U 6UE

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM C/O BUTLER & CO.LLP 126-134 THIRD FLOOR BAKER STREET LONDON ENGLAND W1U 6UE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS RITU ARUN NATHANI

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEEPAK NATHANI

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARUN VIJAY NATHANI / 03/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK VIJAY NATHANI / 03/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL

View Document

10/03/1110 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 50000

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED DEEPAK VIJAY NATHANI

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED ARUN VIJAY NATHANI

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information