Advanced company searchLink opens in new window

CYBERNETIX S.R.I.S. LIMITED

Company number 05961602

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)
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
07 Jan 2019 AP01 Appointment of Mrs Helen Urquhart as a director on 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Laurent Jerome Dupagne as a director on 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
13 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
28 Sep 2017 AP01 Appointment of Tomas Svanes Bille as a director on 27 September 2017
28 Sep 2017 AP03 Appointment of Brenda Janette Mennie as a secretary on 27 September 2017
28 Sep 2017 TM01 Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on 27 September 2017
28 Sep 2017 TM01 Termination of appointment of Guillaume Laurent Henri Groisard as a director on 27 September 2017
28 Sep 2017 TM01 Termination of appointment of John Edward Cambridge as a director on 27 September 2017
28 Sep 2017 TM02 Termination of appointment of Marie-Astrid Kerdranvat as a secretary on 27 September 2017
28 Sep 2017 AP01 Appointment of Mr Laurent Jerome Dupagne as a director on 27 September 2017
28 Sep 2017 AP01 Appointment of Samuel Rocher as a director on 27 September 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AP03 Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016
18 Jul 2016 AP01 Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016
17 Jun 2016 TM01 Termination of appointment of Simon David Wagner as a director on 5 May 2016
17 Jun 2016 TM02 Termination of appointment of Simon David Wagner as a secretary on 5 May 2016
03 May 2016 TM01 Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016
03 May 2016 AP01 Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1