CYBERLIVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-30 with updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

18/11/2418 November 2024 Appointment of Mr Shivasankaran Somasundaram as a director on 2024-10-11

View Document

08/10/248 October 2024 Termination of appointment of Rajiv Jalan as a director on 2024-09-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2023-01-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJIV JALAN

View Document

20/12/1920 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED PROFESSOR RAJIV JALAN

View Document

20/12/1920 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 84.99

View Document

21/11/1921 November 2019 NOTIFICATION OF PSC STATEMENT ON 21/11/2019

View Document

21/11/1921 November 2019 CESSATION OF RARA VENTURES PTE. LIMITED AS A PSC

View Document

18/11/1918 November 2019 STATEMENT BY DIRECTORS

View Document

18/11/1918 November 2019 SOLVENCY STATEMENT DATED 16/10/19

View Document

18/11/1918 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 66.96

View Document

18/11/1918 November 2019 REDUCE ISSUED CAPITAL 30/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF KALKIVAYI SESHAGIRI RAVI KUMAR AS A PSC

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/11/188 November 2018 ARTICLES OF ASSOCIATION

View Document

08/11/188 November 2018 ALTER ARTICLES 23/10/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR RAVANASURUDU BODDU

View Document

03/10/183 October 2018 ALTER ARTICLES 13/09/2018

View Document

03/10/183 October 2018 ARTICLES OF ASSOCIATION

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RARA VENTURES PTE. LIMITED

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR KALKIVAYI SESHAGIRI RAVI KUMAR / 13/09/2018

View Document

26/09/1826 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 32352

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KUMAR KALKIVAYI SESHAGIRI / 03/08/2015

View Document

12/06/1512 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 3RD FLOOR STANMORE HOUSE 15/19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

27/08/1327 August 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1223 May 2012 DIRECTOR APPOINTED MR RAVI KUMAR KALKIVAYI SESHAGIRI

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/05/121 May 2012 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