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)
14 Oct 2015 CH01 Director's details changed for Mr. Simon David Wagner on 10 October 2015
12 Oct 2015 AP01 Appointment of Mr Aurélien Pierre Samuel Briand as a director on 5 October 2015
12 Oct 2015 TM01 Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 CH01 Director's details changed for Mr. Simon David Wagner on 10 October 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 TM01 Termination of appointment of Alain Marion as a director
31 Jan 2014 AD01 Registered office address changed from One One St. Paul's Churchyard London EC4M 8AP England on 31 January 2014
23 Dec 2013 AD01 Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013
06 Nov 2013 TM01 Termination of appointment of Keith Taylor as a director
18 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
18 Oct 2013 CH01 Director's details changed for Mr. Simon David Wagner on 10 October 2013
09 Jul 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AP01 Appointment of Mr. Simon David Wagner as a director
23 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
22 Oct 2012 AP01 Appointment of Mr Christophe Armengol as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
19 Sep 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 TM01 Termination of appointment of Florence Rocle as a director
22 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
22 Jun 2010 AA Full accounts made up to 31 December 2009
19 May 2010 AP03 Appointment of Mr. Simon David Wagner as a secretary
19 May 2010 TM02 Termination of appointment of Barry Bygrave as a secretary