CYBERIAM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Termination of appointment of Andrew Stuteley Pinnington as a director on 2025-09-19 |
| 26/08/2526 August 2025 | Group of companies' accounts made up to 2024-12-31 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
| 14/05/2514 May 2025 | Director's details changed for Mr Michael Jason Ribaudo on 2025-05-14 |
| 07/05/257 May 2025 | Appointment of Mr Reenen Nicholas Peter Lombard-Watkins as a secretary on 2025-04-25 |
| 07/04/257 April 2025 | Appointment of Mr Paul James Dawson as a director on 2025-03-28 |
| 04/04/254 April 2025 | Appointment of Mr Phillip Andrew Curran as a director on 2025-03-28 |
| 04/04/254 April 2025 | Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2025-04-04 |
| 03/04/253 April 2025 | Change of details for Mr Michael Jason Ribaudo as a person with significant control on 2025-04-02 |
| 02/04/252 April 2025 | Director's details changed |
| 02/04/252 April 2025 | Director's details changed |
| 01/04/251 April 2025 | Director's details changed for Mr Andrew Stuteley Pinnington on 2025-04-01 |
| 01/04/251 April 2025 | Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2025-04-01 |
| 28/01/2528 January 2025 | Appointment of Christopher David Loder as a director on 2025-01-27 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
| 26/02/2426 February 2024 | Registration of charge 107717000003, created on 2024-02-22 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/09/2313 September 2023 | Registered office address changed from 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY United Kingdom to The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 2023-09-13 |
| 04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
| 04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-14 with updates |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
| 27/04/2327 April 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-31 |
| 27/04/2327 April 2023 | Sub-division of shares on 2023-03-31 |
| 26/04/2326 April 2023 | Resolutions |
| 26/04/2326 April 2023 | Particulars of variation of rights attached to shares |
| 26/04/2326 April 2023 | Particulars of variation of rights attached to shares |
| 26/04/2326 April 2023 | Change of share class name or designation |
| 26/04/2326 April 2023 | Memorandum and Articles of Association |
| 26/04/2326 April 2023 | Resolutions |
| 26/04/2326 April 2023 | Resolutions |
| 26/04/2326 April 2023 | Resolutions |
| 26/04/2326 April 2023 | Resolutions |
| 26/04/2326 April 2023 | Resolutions |
| 26/04/2326 April 2023 | Resolutions |
| 26/04/2326 April 2023 | Resolutions |
| 20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Second filing of Confirmation Statement dated 2018-05-14 |
| 30/06/2130 June 2021 | Cessation of Kathryn Jane Pinnington as a person with significant control on 2021-06-30 |
| 30/06/2130 June 2021 | Termination of appointment of Kathryn Jane Pinnington as a director on 2021-06-30 |
| 01/02/211 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/06/208 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 04/04/194 April 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 27/03/1927 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 7 INWARD WAY ELLESMERE PORT CH65 3EN ENGLAND |
| 29/07/1829 July 2018 | REGISTERED OFFICE CHANGED ON 29/07/2018 FROM LOWER GROUND FLOOR 10 NICHOLAS STREET CHESTER CH1 2NX UNITED KINGDOM |
| 26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107717000002 |
| 20/07/1820 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107717000001 |
| 20/05/1820 May 2018 | 14/05/18 Statement of Capital gbp 1000 |
| 20/05/1820 May 2018 | CESSATION OF MICHAEL JASON RIBAUDO AS A PSC |
| 20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 24/03/1824 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | REGISTERED OFFICE CHANGED ON 30/09/2017 FROM 10 LOWER GROUND FLOOR NICHOLAS STREET CHESTER CHESHIRE CH1 2NX UNITED KINGDOM |
| 13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 41 FLEXSPACE NORTH ROAD ELLESMERE PORT CH65 1AE UNITED KINGDOM |
| 12/09/1712 September 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
| 15/05/1715 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 15/05/1715 May 2017 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CYBERIAM HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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