CYBELE TECHNOLOGY LTD.

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Registered office address changed to PO Box 4385, 09532115 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-08

View Document

26/08/2426 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Notification of Yuan Xu as a person with significant control on 2023-11-21

View Document

04/12/234 December 2023 Termination of appointment of Georgios Floras as a director on 2023-11-21

View Document

04/12/234 December 2023 Cessation of Georgios Floras as a person with significant control on 2023-11-21

View Document

04/12/234 December 2023 Appointment of Mrs Yuan Xu as a director on 2023-11-21

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/10/222 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM DEPT 1660 196 HIGH ROAD WOOD GREEN LONDON N22 8HH UNITED KINGDOM

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

04/08/194 August 2019 REGISTERED OFFICE CHANGED ON 04/08/2019 FROM DEPT 1660 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS FLORAS / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS FLORAS / 21/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED OTTER MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 25/08/17

View Document

24/08/1724 August 2017 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

24/08/1724 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 2

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAO DENG

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIOS FLORAS

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR GEORGIOS FLORAS

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR CHAO DENG

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/158 April 2015 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