CYBERIAM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTermination of appointment of Andrew Stuteley Pinnington as a director on 2025-09-19

View Document

26/08/2526 August 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

14/05/2514 May 2025 Director's details changed for Mr Michael Jason Ribaudo on 2025-05-14

View Document

07/05/257 May 2025 Appointment of Mr Reenen Nicholas Peter Lombard-Watkins as a secretary on 2025-04-25

View Document

07/04/257 April 2025 Appointment of Mr Paul James Dawson as a director on 2025-03-28

View Document

04/04/254 April 2025 Appointment of Mr Phillip Andrew Curran as a director on 2025-03-28

View Document

04/04/254 April 2025 Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2025-04-04

View Document

03/04/253 April 2025 Change of details for Mr Michael Jason Ribaudo as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed

View Document

02/04/252 April 2025 Director's details changed

View Document

01/04/251 April 2025 Director's details changed for Mr Andrew Stuteley Pinnington on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2025-04-01

View Document

28/01/2528 January 2025 Appointment of Christopher David Loder as a director on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

26/02/2426 February 2024 Registration of charge 107717000003, created on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

27/04/2327 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

27/04/2327 April 2023 Sub-division of shares on 2023-03-31

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Second filing of Confirmation Statement dated 2018-05-14

View Document

30/06/2130 June 2021 Cessation of Kathryn Jane Pinnington as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Kathryn Jane Pinnington as a director on 2021-06-30

View Document

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

04/04/194 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1927 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 7 INWARD WAY ELLESMERE PORT CH65 3EN ENGLAND

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM LOWER GROUND FLOOR 10 NICHOLAS STREET CHESTER CH1 2NX UNITED KINGDOM

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107717000002

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107717000001

View Document

20/05/1820 May 2018 14/05/18 Statement of Capital gbp 1000

View Document

20/05/1820 May 2018 CESSATION OF MICHAEL JASON RIBAUDO AS A PSC

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

24/03/1824 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 41 FLEXSPACE NORTH ROAD ELLESMERE PORT CH65 1AE UNITED KINGDOM

View Document

12/09/1712 September 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

15/05/1715 May 2017 Incorporation

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