- Company Overview for CYBER ESSENTIALS DIRECT LTD (09588886)
- Filing history for CYBER ESSENTIALS DIRECT LTD (09588886)
- People for CYBER ESSENTIALS DIRECT LTD (09588886)
- Insolvency for CYBER ESSENTIALS DIRECT LTD (09588886)
- More for CYBER ESSENTIALS DIRECT LTD (09588886)
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) |
---|---|---|---|
13 Jun 2019 | AD01 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 13 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
31 May 2019 | PSC04 | Change of details for Ms Linda Bentley as a person with significant control on 6 April 2016 | |
31 May 2019 | PSC04 | Change of details for Mr John Patrick Lyons as a person with significant control on 6 April 2016 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
01 Jun 2018 | PSC04 | Change of details for Mr John Patrick Lyons as a person with significant control on 16 May 2018 | |
01 Jun 2018 | PSC04 | Change of details for Ms Linda Bentley as a person with significant control on 16 May 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr John Patrick Lyons on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Ms Linda Bentley on 1 June 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Ms Linda Bentley on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr John Patrick Lyons as a person with significant control on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Ms Linda Bentley as a person with significant control on 16 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Miles Paul Clee as a director on 6 October 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Serge Thierry Albert Desprat as a director on 14 July 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Mr Serge Thierry Albert Desprat on 23 May 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Serge Thierry Albert Desprat as a director on 3 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Anne-Sophie Desprat as a director on 3 January 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Thierry Malleret as a director on 16 August 2016 | |
13 Feb 2017 | AP01 | Appointment of Ms Anne-Sophie Desprat as a director on 16 August 2016 | |
13 Feb 2017 | AP01 | Appointment of Mr John Bilimatsis as a director on 16 August 2016 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |