Advanced company searchLink opens in new window

CYB INTERMEDIARIES HOLDINGS LIMITED

Company number 04220402

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)
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 94,700,001
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