Advanced company searchLink opens in new window

CYBERCOM LIMITED

Company number 07076907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 CS01 Confirmation statement made on 16 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 30 November 2018
01 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
21 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
04 Jul 2017 AA Micro company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
07 Oct 2016 AD01 Registered office address changed from Alazan Oak Kempwood Reading Oxfordshire RG4 9HG to The Thatched Cottage 16 Gap Way Woodcote Reading RG8 0RU on 7 October 2016
08 Sep 2016 AA Micro company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20
16 Sep 2015 AD01 Registered office address changed from Alazan Oak Cane End Reading RG4 9HG England to Alazan Oak Kempwood Reading Oxfordshire RG4 9HG on 16 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Aug 2015 CH01 Director's details changed for Jane Ingpen on 18 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Andrew James Wallace Ingpen on 18 August 2015
18 Aug 2015 AD01 Registered office address changed from 30 Second Avenue London SW14 8QE to Alazan Oak Cane End Reading RG4 9HG on 18 August 2015