CYBAKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

02/10/242 October 2024 Change of details for Mrs Felicia Jane Tyler as a person with significant control on 2024-09-18

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

View Document

01/07/241 July 2024 Change of share class name or designation

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 ADOPT ARTICLES 16/10/2019

View Document

11/10/1911 October 2019 SECRETARY APPOINTED MR MARK CHRISTOPHER JAMES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN COYLE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR MARTIN COYLE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR MARK CHRISTOPHER JAMES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR ALEXANDER WRIGHT SCOTT

View Document

27/04/1927 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 ADOPT ARTICLES 22/12/2017

View Document

11/01/1811 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1811 January 2018 ARTICLES OF ASSOCIATION

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WRIGHT SCOTT

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 COMPANY NAME CHANGED TYLER SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM KING'S HOUSE 12 KING STREET YORK YO1 9WP

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR MARTIN COYLE

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN COYLE

View Document

14/04/1514 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/02/1427 February 2014 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