- Company Overview for CYB INTERMEDIARIES HOLDINGS LIMITED (04220402)
- Filing history for CYB INTERMEDIARIES HOLDINGS LIMITED (04220402)
- People for CYB INTERMEDIARIES HOLDINGS LIMITED (04220402)
- Insolvency for CYB INTERMEDIARIES HOLDINGS LIMITED (04220402)
- More for CYB INTERMEDIARIES HOLDINGS LIMITED (04220402)
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) |
---|---|---|---|
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
21 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
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 | TM01 | Termination of appointment of Ian Jackson as a director | |
06 Aug 2012 | AP01 | Appointment of Mr Steven Barry Fletcher as a director | |
28 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
08 Feb 2012 | AD02 | Register inspection address has been changed from C/O Uk Group Secretariat 88 Gracechurch Street London EC2V 7QQ England | |
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 | AD02 | Register inspection address has been changed from C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England | |
15 Nov 2011 | CH01 | Director's details changed for Mr Ian Spencer Jackson on 15 November 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Mrs Lesley Beattie on 15 November 2011 | |
15 Nov 2011 | CH03 | Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 | |
28 Jul 2011 | AP01 | Appointment of Mrs Lesley Beattie as a director | |
18 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 | |
30 Jun 2011 | TM01 | Termination of appointment of Lynne Peacock as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Dean Cutbill as a director | |
20 Apr 2011 | AP01 | Appointment of Mr Scott Marc Butterworth as a director | |
25 Feb 2011 | TM01 | Termination of appointment of Iain Smith as a director | |
21 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
15 Oct 2010 | AD03 | Register(s) moved to registered inspection location |