Advanced company searchLink opens in new window

CHYBORG LTD

Company number 10836133

Filter by category

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)
10 Jul 2023 PSC04 Change of details for Dr Marco Maria Marazzini as a person with significant control on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Dr Marco Maria Marazzini on 10 July 2023
03 Jul 2023 CERTNM Company name changed tbbk group LTD\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
30 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
21 Jun 2023 CC04 Statement of company's objects
20 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 TM01 Termination of appointment of Francesco Giannerini as a director on 18 March 2023
18 Nov 2022 AP01 Appointment of Mr Francesco Giannerini as a director on 10 November 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
19 Apr 2022 AA Micro company accounts made up to 30 June 2021
17 Nov 2021 AA Micro company accounts made up to 30 June 2020
18 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
21 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
07 Jul 2019 AA Micro company accounts made up to 30 June 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5ED on 2 February 2018
26 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-26
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted