Advanced company searchLink opens in new window

CYBER PRIMED LIMITED

Company number 10500819

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)
03 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
25 Feb 2019 CH01 Director's details changed for Mr John William Telfer on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Robert Raymond Garnett on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Maple House Manor Green Road Epsom KT19 8RN on 25 February 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 23/04/2017
23 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 11/05/2017
28 Feb 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 March 2017
27 Feb 2017 CH01 Director's details changed for Mr Neil Partridge on 27 February 2017
27 Feb 2017 AP01 Appointment of Mr Robert Raymond Garnett as a director on 20 February 2017
26 Feb 2017 AD01 Registered office address changed from Maple House 71, Manor Green Road Epsom Surrey KT19 8RN United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 26 February 2017
26 Feb 2017 AP03 Appointment of Miss Lyndsay Anne Scrase as a secretary on 24 February 2017
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted