Advanced company searchLink opens in new window

CYB INTERMEDIARIES LIMITED

Company number 04056283

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)
05 Nov 2015 CERTNM Company name changed national australia insurance services LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-11-04
05 Nov 2015 CONNOT Change of name notice
30 Sep 2015 TM02 Termination of appointment of Bernadette Lewis as a secretary on 30 September 2015
30 Sep 2015 AP03 Appointment of Mr Graeme Duncan as a secretary on 30 September 2015
30 Sep 2015 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ to 20 Merrion Way Leeds LS2 8NZ on 30 September 2015
22 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015
29 Jan 2015 AA Full accounts made up to 30 September 2014
28 Jan 2015 AP01 Appointment of Mr Michael James Hart as a director on 28 January 2015
28 Jan 2015 TM01 Termination of appointment of Andrew Charles Pearce as a director on 28 January 2015
05 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
23 Jan 2014 AA Full accounts made up to 30 September 2013
10 May 2013 AP01 Appointment of Mr Steven Barry Fletcher as a director
01 May 2013 TM01 Termination of appointment of Stephen Reid as a director
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
25 Jan 2013 AA Full accounts made up to 30 September 2012
25 Jan 2013 TM01 Termination of appointment of Ian Jackson as a director
23 Jan 2013 AP01 Appointment of Mr Andrew Charles Pearce as a director
08 Mar 2012 AA Full accounts made up to 30 September 2011
10 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of Scott Butterworth as a director
18 Jan 2012 CH01 Director's details changed for Mr Scott Marc Butterworth on 1 September 2011
15 Nov 2011 CH01 Director's details changed for Mr Stephen John Kent Reid on 15 November 2011
15 Nov 2011 CH01 Director's details changed for Mr Ian Spencer Jackson on 15 November 2011
15 Nov 2011 CH03 Secretary's details changed for Ms Bernadette Lewis on 15 November 2011