CYBERTEXT SOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 24/10/2524 October 2025 New | Notification of Michael Aiyegbusi as a person with significant control on 2025-10-13 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-01-21 with updates |
| 14/03/2514 March 2025 | Appointment of Mr Michael Oluwatayo Aiyegbusi as a director on 2025-03-13 |
| 12/03/2512 March 2025 | Termination of appointment of Segun Aiyegbusi as a director on 2025-03-12 |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 05/02/255 February 2025 | Micro company accounts made up to 2024-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 11/11/2411 November 2024 | Registered office address changed from 526 Lea Bridge Road London E10 7DT England to 38 Park Road Park Road Wellingborough NN8 4PW on 2024-11-11 |
| 11/11/2411 November 2024 | Appointment of Mr Segun Aiyegbusi as a director on 2024-11-11 |
| 08/11/248 November 2024 | Registered office address changed from 103 Copeland Road London SE15 3SL England to 526 Lea Bridge Road London E10 7DT on 2024-11-08 |
| 07/11/247 November 2024 | Cessation of Prince Bashiru Oladipupo Ogunjimi as a person with significant control on 2024-11-07 |
| 05/11/245 November 2024 | Cessation of Muhammad Raza Jahangir as a person with significant control on 2024-11-04 |
| 05/11/245 November 2024 | Termination of appointment of Muhammad Raza Jahangir as a director on 2024-11-04 |
| 05/11/245 November 2024 | Registered office address changed from 526 Lea Bridge Road London E10 7DT England to 103 Copeland Road London SE15 3SL on 2024-11-05 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-01-21 with updates |
| 05/11/245 November 2024 | Notification of Prince Bashiru Oladipupo Ogunjimi as a person with significant control on 2024-11-05 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/11/2317 November 2023 | Appointment of Muhammad Raza Jahangir as a director on 2023-08-09 |
| 17/11/2317 November 2023 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 526 Lea Bridge Road London E10 7DT on 2023-11-17 |
| 17/11/2317 November 2023 | Notification of Muhammad Raza Jahangir as a person with significant control on 2023-08-09 |
| 17/11/2317 November 2023 | Cessation of Darren Symes as a person with significant control on 2023-08-09 |
| 17/11/2317 November 2023 | Termination of appointment of Darren Symes as a director on 2023-08-09 |
| 17/11/2317 November 2023 | Certificate of change of name |
| 23/10/2323 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 17/10/2217 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/01/2122 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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