Advanced company searchLink opens in new window

CYBER ESSENTIALS DIRECT LTD

Company number 09588886

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)
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