CYBER BUSINESS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Second filing of Confirmation Statement dated 2022-09-06 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
05/05/235 May 2023 | Termination of appointment of Benjamin Bidnell as a director on 2023-05-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
06/09/226 September 2022 | Confirmation statement made on 2022-09-06 with updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2020-12-31 |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-06 with updates |
05/08/215 August 2021 | Change of share class name or designation |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
03/08/213 August 2021 | Particulars of variation of rights attached to shares |
28/05/2128 May 2021 | 31/12/19 TOTAL EXEMPTION FULL |
10/04/2110 April 2021 | DISS40 (DISS40(SOAD)) |
06/04/216 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
27/01/2027 January 2020 | PREVEXT FROM 30/11/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112044510001 |
06/09/196 September 2019 | CESSATION OF BARBARA ANNE MURPHY AS A PSC |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE EDWARD JOHN MURPHY / 06/09/2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MURPHY |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/09/186 September 2018 | CURRSHO FROM 28/02/2019 TO 30/11/2018 |
14/02/1814 February 2018 | 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