CYBIT GROUP LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Group of companies' accounts made up to 2024-04-30 |
23/06/2523 June 2025 New | Satisfaction of charge 116678620008 in full |
23/06/2523 June 2025 New | Satisfaction of charge 116678620009 in full |
22/06/2522 June 2025 New | Termination of appointment of Patrick Trainor as a director on 2025-06-19 |
29/04/2529 April 2025 | Appointment of Mr James David Hunnybourne as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Chris Shields as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Kelly Simkiss as a director on 2025-04-29 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-07 with updates |
24/07/2424 July 2024 | Termination of appointment of Thomas Gerard Kelly as a director on 2024-07-01 |
01/07/241 July 2024 | Appointment of Mr Michael William Coupland as a director on 2024-07-01 |
02/02/242 February 2024 | Group of companies' accounts made up to 2023-04-30 |
12/01/2412 January 2024 | Termination of appointment of Andrew Bryant Symmonds as a director on 2024-01-08 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
19/05/2319 May 2023 | Satisfaction of charge 116678620007 in full |
19/05/2319 May 2023 | Satisfaction of charge 116678620006 in full |
19/05/2319 May 2023 | Satisfaction of charge 116678620001 in full |
19/05/2319 May 2023 | Satisfaction of charge 116678620005 in full |
19/05/2319 May 2023 | Satisfaction of charge 116678620002 in full |
01/02/231 February 2023 | Group of companies' accounts made up to 2022-04-30 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-07 with updates |
11/05/2211 May 2022 | Appointment of Mr Scott Hopkinson as a director on 2022-05-03 |
05/04/225 April 2022 | Memorandum and Articles of Association |
28/01/2228 January 2022 | Appointment of Mr Patrick Trainor as a director on 2022-01-27 |
04/01/224 January 2022 | Registration of charge 116678620009, created on 2021-12-23 |
29/12/2129 December 2021 | Registration of charge 116678620008, created on 2021-12-23 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-07 with updates |
01/11/211 November 2021 | Group of companies' accounts made up to 2021-04-30 |
08/10/218 October 2021 | Appointment of Ms Kelly Simkiss as a director on 2021-10-01 |
28/07/2128 July 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Memorandum and Articles of Association |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
28/06/2128 June 2021 | Registration of charge 116678620005, created on 2021-06-25 |
28/06/2128 June 2021 | Registration of charge 116678620007, created on 2021-06-25 |
28/06/2128 June 2021 | Registration of charge 116678620006, created on 2021-06-25 |
25/06/2125 June 2021 | Registration of charge 116678620004, created on 2021-06-25 |
14/06/1914 June 2019 | 24/05/19 STATEMENT OF CAPITAL GBP 980 |
13/06/1913 June 2019 | 24/05/19 STATEMENT OF CAPITAL GBP 880 |
12/06/1912 June 2019 | 24/05/19 STATEMENT OF CAPITAL GBP 700 |
11/06/1911 June 2019 | ADOPT ARTICLES 24/05/2019 |
10/06/1910 June 2019 | SUB-DIVISION 24/05/19 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116678620003 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116678620002 |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116678620001 |
29/05/1929 May 2019 | DIRECTOR APPOINTED ROBERT HANKIN |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR THOMAS GERARD KELLY |
29/05/1929 May 2019 | DIRECTOR APPOINTED ANDREW JOHN SMITH |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR ANDREW JOHN ROBSON |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / CHILTERN CAPITAL NOMINEES (PIXEL) LIMITED / 24/05/2019 |
07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / CHILTERN CAPITAL NOMINEES (MOON) LIMITED / 01/05/2019 |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD |
03/05/193 May 2019 | DIRECTOR APPOINTED MARK CORONATO |
03/05/193 May 2019 | DIRECTOR APPOINTED THOMAS HOLROYD |
02/05/192 May 2019 | COMPANY NAME CHANGED MOON HOLDCO LIMITED CERTIFICATE ISSUED ON 02/05/19 |
08/11/188 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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