CYBER SCRIBE LIMITED
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
11/10/2311 October 2023 | Application to strike the company off the register |
01/10/231 October 2023 | Change of details for Mr Michel Regnier as a person with significant control on 2023-10-01 |
01/10/231 October 2023 | Change of details for Mr Eric Regnier as a person with significant control on 2023-10-01 |
07/09/237 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/10/228 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
07/10/227 October 2022 | Registered office address changed from 1 Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-10-07 |
07/10/227 October 2022 | Change of details for Mr Eric Regnier as a person with significant control on 2022-10-07 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 1 KING STREET OFFICE 3.05 LONDON EC2V 8AU ENGLAND |
01/03/201 March 2020 | REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/10/196 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
11/10/1711 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/10/158 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/10/1412 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11 |
19/10/1219 October 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 |
06/10/126 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
28/09/1228 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM SUITE 12640 72 NEW BOND STREET LONDON W1S 1RR |
24/10/1124 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/101 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
28/07/1028 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL REGNIER / 20/10/2009 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/06/0715 June 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED |
15/06/0715 June 2007 | DIRECTOR RESIGNED |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/10/057 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/10/048 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
21/11/0121 November 2001 | NEW DIRECTOR APPOINTED |
21/11/0121 November 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
13/11/0013 November 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
11/11/9911 November 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
20/08/9920 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
10/12/9810 December 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
05/08/985 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
19/02/9819 February 1998 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
24/07/9724 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
12/12/9612 December 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
18/10/9518 October 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/10/9518 October 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/10/956 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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