CYBIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 026500670008, created on 2025-08-06

View Document

31/07/2531 July 2025 NewRegistration of charge 026500670007, created on 2025-07-30

View Document

21/07/2521 July 2025 NewFull accounts made up to 2024-04-30

View Document

23/06/2523 June 2025 Satisfaction of charge 026500670006 in full

View Document

29/04/2529 April 2025 Termination of appointment of Chris Shields as a director on 2025-04-29

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr Scott Hopkinson as a director on 2024-03-11

View Document

02/02/242 February 2024 Full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/05/2319 May 2023 Satisfaction of charge 026500670005 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 026500670002 in full

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

07/11/227 November 2022 Change of details for Pixel Holdco Limited as a person with significant control on 2022-09-01

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/12/2129 December 2021 Registration of charge 026500670006, created on 2021-12-23

View Document

01/11/211 November 2021 Full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Registration of charge 026500670005, created on 2021-06-25

View Document

25/06/2125 June 2021 Registration of charge 026500670004, created on 2021-06-25

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/13

View Document

27/06/1927 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/15

View Document

27/06/1927 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/12

View Document

27/06/1927 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/14

View Document

27/06/1927 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/15

View Document

14/06/1914 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 441.14

View Document

12/06/1912 June 2019 ADOPT ARTICLES 24/05/2019

View Document

12/06/1912 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026500670003

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026500670002

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / PIXEL HOLDCO LIMITED / 31/05/2019

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIXEL HOLDCO LIMITED

View Document

30/05/1930 May 2019 CESSATION OF ANDREW JOHN ROBSON AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF RUTH ROBSON AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF WILLIAM HENRY MORRIS AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBSON

View Document

29/05/1929 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2016

View Document

29/05/1929 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2017

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH ROBSON

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAEL MORRIS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY RUTH ROBSON

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED ANDREW JOHN SMITH

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED ROBERT HANKIN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 ADOPT ARTICLES 17/09/2014

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/07/174 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 440.07

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER

View Document

21/10/1621 October 2016 21/10/16 STATEMENT OF CAPITAL GBP 440.07

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

01/07/161 July 2016 30/07/15 STATEMENT OF CAPITAL GBP 438.62

View Document

01/07/161 July 2016 03/02/16 STATEMENT OF CAPITAL GBP 438.62

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/08/151 August 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN LALLY

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

02/10/142 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 431.57

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM, NEWCASTLE TECHNOPOLE, KINGS MANOR, NEWCASTLE UPON TYNE, NE1 6PA

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY MORRIS / 08/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAEL MORRIS / 08/10/2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAMIAN LALLY / 08/10/2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ROBSON / 08/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ROBSON / 08/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBSON / 08/10/2012

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 429

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ROBERT SIMON OLIVER

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAEL MORRIS / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAMIAN LALLY / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MORRIS / 01/10/2009

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MACURA

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 SUB DIV SHARES 25/10/04

View Document

17/11/0417 November 2004 RE:BI 1250 SHARES 05/11/04

View Document

17/11/0417 November 2004 S-DIV 25/10/04

View Document

16/11/0416 November 2004 S-DIV 25/10/04

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/11/041 November 2004 SUB DIVISION - ALLOTMNT 25/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94

View Document

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/11/9115 November 1991 EXEMPTION FROM APPOINTING AUDITORS 07/10/91

View Document

11/10/9111 October 1991 NEW SECRETARY APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 SECRETARY RESIGNED

View Document

30/09/9130 September 1991 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