CYBERCORE TECHNOLOGIES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Registered office address changed from Unit 42 Price Street Business Centre Price Street Birkenhead CH41 4JQ United Kingdom to Office 1, 91 Market Street Hoylake CH47 5AA on 2024-04-04

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Director's details changed for Krisztian Lukacs on 2021-07-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KRISZTIAN LUKACS / 28/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR KRISZTIAN LUKACS / 28/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/06/174 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISZTIAN LUKACS / 01/07/2015

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/09/149 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4LE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM GRANBY CENTRE EVERSLEY STREET LIVERPOOL MERSEYSIDE L8 2TU ENGLAND

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISZTIAN LUKACS / 29/07/2010

View Document

27/07/1027 July 2010 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