AA |
Full accounts for the period ending 2022/12/31
filed on: 19th, October 2023
|
accounts |
Free Download
(30 pages)
|
AD01 |
Change of registered address from 18 Oxford Road Marlow Buckinghamshire SL7 2NL on 2023/02/08 to Priory Park Great North Road Aberford Leeds LS25 3DF
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 12th, December 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 20th, October 2021
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 2021/06/01
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 2nd, December 2020
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 30th, November 2020
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 2020/04/09
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/09.
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/19
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
SH01 |
80947970.47 GBP is the capital in company's statement on 2019/10/31
filed on: 4th, November 2019
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 11th, October 2019
|
accounts |
Free Download
(62 pages)
|
TM01 |
Director's appointment terminated on 2019/05/22
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/22
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/22.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/22.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/22.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
80947970.47 GBP is the capital in company's statement on 2018/04/19
filed on: 21st, March 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
80947970.47 GBP is the capital in company's statement on 2018/07/28
filed on: 21st, March 2019
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(63 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 2nd, October 2017
|
accounts |
Free Download
(62 pages)
|
SH01 |
80947970.47 GBP is the capital in company's statement on 2017/09/26
filed on: 26th, September 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
80947970.47 GBP is the capital in company's statement on 2017/06/07
filed on: 19th, June 2017
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 6th, July 2016
|
accounts |
Free Download
(60 pages)
|
SH01 |
76800470.47 GBP is the capital in company's statement on 2016/04/05
filed on: 26th, April 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/03
filed on: 3rd, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 14th, October 2015
|
accounts |
Free Download
(59 pages)
|
SH01 |
76800470.47 GBP is the capital in company's statement on 2015/07/16
filed on: 22nd, July 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/05/31.
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/31
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/31.
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/31
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/17.
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/31
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/04
filed on: 11th, February 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
76800470.47 GBP is the capital in company's statement on 2015/02/11
|
capital |
|
AP01 |
New director appointment on 2014/12/17.
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
76800470.47 GBP is the capital in company's statement on 2014/10/23
filed on: 16th, December 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
76800470.47 GBP is the capital in company's statement on 2014/12/02
filed on: 16th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, November 2014
|
resolution |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 9th, October 2014
|
accounts |
Free Download
(60 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/09/01
filed on: 15th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/09/01
filed on: 15th, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014/09/01, company appointed a new person to the position of a secretary
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/28
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/28
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/04
filed on: 31st, January 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
68893470.47 GBP is the capital in company's statement on 2014/01/31
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 11th, October 2013
|
accounts |
Free Download
(59 pages)
|
AP01 |
New director appointment on 2013/04/15.
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/21 from 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom
filed on: 21st, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/04
filed on: 14th, January 2013
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2013/01/11
filed on: 11th, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 2013/01/11 director's details were changed
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/11
filed on: 11th, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 2013/01/11 director's details were changed
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 12th, September 2012
|
accounts |
Free Download
(54 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, July 2012
|
resolution |
Free Download
(40 pages)
|
CERTNM |
Company name changed cybit group holdings LIMITEDcertificate issued on 29/06/12
filed on: 29th, June 2012
|
change of name |
Free Download
(5 pages)
|
RES15 |
Name changed by resolution on 2012/06/13
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 29th, June 2012
|
change of name |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 21st, June 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/05/09 from Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England
filed on: 9th, May 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/04/17
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/29 from Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN
filed on: 29th, March 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/03/29
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/03/12.
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2012/03/07, company appointed a new person to the position of a secretary
filed on: 7th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/04
filed on: 22nd, February 2012
|
annual return |
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 2011/11/22
filed on: 22nd, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/22
filed on: 22nd, November 2011
|
officers |
Free Download
(1 page)
|
SH01 |
68789601.69 GBP is the capital in company's statement on 2011/08/01
filed on: 20th, September 2011
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/03/31
filed on: 26th, August 2011
|
accounts |
Free Download
(48 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, July 2011
|
resolution |
Free Download
(32 pages)
|
AP01 |
New director appointment on 2011/01/28.
filed on: 28th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/04
filed on: 28th, January 2011
|
annual return |
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/03/31
filed on: 18th, January 2011
|
accounts |
Free Download
(44 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 26th, July 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
26359379.58 GBP is the capital in company's statement on 2010/01/29
filed on: 11th, March 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/03/03.
filed on: 3rd, March 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cyberspace bidco LIMITEDcertificate issued on 01/03/10
filed on: 1st, March 2010
|
change of name |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/02/25 from 100 Pall Mall 4Th Floor London SW1Y 5NQ United Kingdom
filed on: 25th, February 2010
|
address |
Free Download
(2 pages)
|
AP03 |
On 2010/02/11, company appointed a new person to the position of a secretary
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/11.
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/11.
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/11.
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/12/31
filed on: 23rd, December 2009
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2009
|
incorporation |
Free Download
(37 pages)
|