CYBER ORCHESTRATION LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

21/09/2321 September 2023 Amended total exemption full accounts made up to 2021-09-29

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

01/07/211 July 2021 Amended total exemption full accounts made up to 2019-09-29

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

14/06/2114 June 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

25/06/2025 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM UNIT A19 FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HU ENGLAND

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT B1F FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU ENGLAND

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 65 SHACKSTEAD LANE GODALMING GU7 1RL ENGLAND

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 105 AUSTEN HOUSE, STATIONVIEW GUILDFORD GU1 4AR ENGLAND

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG UNITED KINGDOM

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DOVER

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BIRD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/06/1710 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM WEST FARM TONGHAM ROAD FARNHAM SURREY GU10 1PJ UNITED KINGDOM

View Document

29/03/1729 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 200

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 DIRECTOR APPOINTED MR JAMES ALAN MARTIN DOVER

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BLAKE

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS SARAH MARIE BIRD

View Document

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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