Advanced company searchLink opens in new window

CYBER COVER LTD

Company number 10982021

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)
24 Oct 2023 AAMD Amended micro company accounts made up to 30 September 2022
24 Oct 2023 AAMD Amended micro company accounts made up to 30 September 2021
30 Sep 2023 AA Micro company accounts made up to 30 September 2022
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
21 Jul 2023 CERTNM Company name changed cyber covered LIMITED\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-19
10 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Feb 2021 PSC04 Change of details for a person with significant control
23 Feb 2021 CH01 Director's details changed for Mr Vincent Kenneth on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mr Vincent Kenneth as a person with significant control on 23 February 2021
25 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
25 Sep 2020 PSC04 Change of details for a person with significant control
24 Sep 2020 CH01 Director's details changed for Mr Dennis Culligan on 24 September 2020
23 Sep 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
13 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Nov 2018 CH01 Director's details changed for Mr Vincent Kenneth on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Dennis Culligan on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Christopher Kenneth on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from 30 Cripsey Avenue Ongar CM5 0AT United Kingdom to 10 Western Road Romford Essex RM1 3JT on 5 November 2018
22 Oct 2018 AP01 Appointment of Mr Dennis Culligan as a director on 20 October 2018
08 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
26 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted