Advanced company searchLink opens in new window

CYBER JAM LTD

Company number 08796322

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)
13 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
04 Nov 2022 PSC04 Change of details for Mr. Ivan Ogarok as a person with significant control on 4 November 2022
04 Nov 2022 CH01 Director's details changed for Mr Ivan Ogarok on 4 November 2022
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
07 Oct 2020 AA Unaudited abridged accounts made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
08 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
12 Jun 2019 TM01 Termination of appointment of Michael Thomas Gordon as a director on 12 June 2019
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
26 Oct 2018 AP01 Appointment of Mr Michael Thomas Gordon as a director on 15 October 2018
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Mar 2015 AD01 Registered office address changed from Unit 5 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 30 March 2015
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
25 Mar 2014 AP01 Appointment of Mr Ivan Ogarok as a director