CYBERHIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Statement of capital following an allotment of shares on 2023-12-22

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-05-03

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

20/05/2520 May 2025 Secretary's details changed for Sarah Ruth Blundell on 2023-01-23

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Termination of appointment of Alan Graham Platt as a director on 2023-12-31

View Document

10/01/2410 January 2024 Director's details changed for Mr David Thomas Blundell on 2021-04-21

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Registration of charge 039742310001, created on 2023-06-30

View Document

23/06/2323 June 2023 Termination of appointment of Simon Jocelyn Enoch as a director on 2023-06-22

View Document

23/06/2323 June 2023 Appointment of Mr Andrew Mark Bull Anderson as a director on 2023-06-22

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Registered office address changed from Wessex House, Oxford Road Newbury Berkshire RG14 1PA to 2nd Floor Newmarket House Market Street Newbury RG14 5DP on 2023-01-31

View Document

31/01/2331 January 2023 Certificate of change of name

View Document

06/12/226 December 2022 Change of details for Mr David Thomas Blundell as a person with significant control on 2022-12-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BLUNDELL / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR SIMON JOCELYN ENOCH

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS SARAH RUTH BLUNDELL

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / SARAH RUTH BLUNDELL / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM PLATT / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RUTH BLUNDELL / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOCELYN ENOCH / 21/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 10932.56

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 05/11/18 STATEMENT OF CAPITAL GBP 10832.54

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 ADOPT ARTICLES 01/12/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ALAN GRAHAM PLATT

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS BLUNDELL / 06/04/2016

View Document

05/09/175 September 2017 SUB-DIVISION 31/07/17

View Document

05/09/175 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH RUTH BLUNDELL / 01/03/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH RUTH RYDER / 04/06/2011

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH RUTH RYDER / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BLUNDELL / 09/05/2011

View Document

05/04/115 April 2011 COMPANY BUSINESS 30/03/2011

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 COMPANY BUSINESS 30/03/2011

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BLUNDELL / 17/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED SYMBIANT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/08/00

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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