CYBER BUSINESS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2022-09-06

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Benjamin Bidnell as a director on 2023-05-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/09/226 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

03/08/213 August 2021 Particulars of variation of rights attached to shares

View Document

28/05/2128 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

27/01/2027 January 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112044510001

View Document

06/09/196 September 2019 CESSATION OF BARBARA ANNE MURPHY AS A PSC

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE EDWARD JOHN MURPHY / 06/09/2019

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA MURPHY

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/09/186 September 2018 CURRSHO FROM 28/02/2019 TO 30/11/2018

View Document

14/02/1814 February 2018 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