THE CYBER SCHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mr Zeshan Sattar on 2025-07-07

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/06/2517 June 2025 Resolutions

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Sub-division of shares on 2023-08-11

View Document

08/09/238 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

09/06/239 June 2023 Registered office address changed from Eagle Tower Montepellier Dive Cheltenham GL50 1TA England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2023-06-09

View Document

27/05/2327 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

12/05/2312 May 2023 Change of details for Mr Charles Derek White as a person with significant control on 2023-04-27

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

11/05/2311 May 2023 Notification of Judith White as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Charles Derek White as a person with significant control on 2016-07-07

View Document

27/04/2327 April 2023 Director's details changed for Mr Charles Derek White on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Charles Derek White as a person with significant control on 2023-04-27

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

11/02/2211 February 2022 Director's details changed for Mr Anthony Jones on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Mr Richard Haydon Jarvis as a director on 2022-02-01

View Document

04/02/224 February 2022 Registered office address changed from 11th Floor Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to Eagle Tower Montepellier Dive Cheltenham GL50 1TA on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Mr Anthony Jones as a director on 2022-02-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MURRAY

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDOWELL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL DOUGLAS MURRAY / 16/03/2016

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BATES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR STEVEN BATES

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR CAMPBELL DOUGLAS MURRAY

View Document

03/01/143 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 2

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM ENCRIPTION HOUSE FOLEY BUSINESS PARK FOLEY DRIVE KIDDERMINSTER WORCESTERSHIRE DY11 7PG ENGLAND

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR CHARLES DEREK WHITE

View Document

03/12/133 December 2013 SECRETARY APPOINTED MR RICHARD JARVIS

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document


More Company Information