CYBER BRIDGE GROUP LIMITED
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
20/02/2520 February 2025 | Registered office address changed from 11a Sunderland Avenue Oxford OX2 8DT England to 128 City Road London EC1V 2NX on 2025-02-20 |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
20/08/2420 August 2024 | Confirmation statement made on 2024-05-18 with no updates |
20/08/2420 August 2024 | Micro company accounts made up to 2024-05-31 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
11/09/2311 September 2023 | Registered office address changed from Suite 203 266 Barnbury Road Oxford OX2 7DL England to 11a Sunderland Avenue Oxford OX2 8DT on 2023-09-11 |
11/09/2311 September 2023 | Confirmation statement made on 2023-05-18 with no updates |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
31/10/2131 October 2021 | Confirmation statement made on 2021-05-18 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1719 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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