Advanced company searchLink opens in new window

CYBERNETIX IT LTD

Company number 07521564

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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
05 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Albertus Johannes Oosthuizen on 1 December 2016
02 Dec 2016 AD01 Registered office address changed from 28 Regency Gardens Euxton Chorley Lancashire PR7 6NW to 1st Floor 8-12 London Street Southport Merseyside PR9 0UE on 2 December 2016
01 Dec 2016 CH01 Director's details changed for Albertus Johannes Oosthuizen on 30 November 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AA01 Previous accounting period extended from 29 February 2016 to 31 March 2016
10 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
10 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20
02 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Oct 2014 CERTNM Company name changed instant it help LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
16 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
06 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
09 Apr 2014 TM01 Termination of appointment of Marc Krieger as a director
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
11 May 2012 AA Accounts for a dormant company made up to 29 February 2012
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
08 Feb 2011 NEWINC Incorporation