CYBERMATT LIMITED

Company Documents

DateDescription
31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR MATTHEW JOHN EDMUNDS

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDMUNDS

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/10/1517 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
77 ELM GROVE
NEWPORT
ISLE OF WIGHT
PO30 1RN

View Document

02/12/142 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/10/1317 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/10/1215 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY JANET BUCKLAND

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MRS JANET SHEILA BUCKLAND

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY RUTH MOLLOY

View Document

30/09/1030 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/099 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0730 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 GREEN PARK NITON ROAD, ROOKLEY VENTNOR ISLE OF WIGHT PO38 3NX

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/08/9728 August 1997 EXEMPTION FROM APPOINTING AUDITORS 12/08/97

View Document

14/10/9614 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 COMPANY NAME CHANGED FOCUSDUTY PROJECTS LIMITED CERTIFICATE ISSUED ON 04/10/94

View Document

17/11/9317 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/11/935 November 1993 REGISTERED OFFICE CHANGED ON 05/11/93 FROM: G OFFICE CHANGED 05/11/93 2 BACHES ST LONDON N16UB

View Document

05/11/935 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/935 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 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