- Company Overview for CYBER JAM LTD (08796322)
- Filing history for CYBER JAM LTD (08796322)
- People for CYBER JAM LTD (08796322)
- More for CYBER JAM LTD (08796322)
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
|
|
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
|
|
25 Mar 2014 | AP01 | Appointment of Mr Ivan Ogarok as a director |