Advanced company searchLink opens in new window

CYBER CHAIN ALLIANCE LTD

Company number 11706569

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)
02 May 2024 AAMD Amended total exemption full accounts made up to 30 November 2022
27 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 24
12 Dec 2023 PSC04 Change of details for Mr Marc Dean Avery as a person with significant control on 4 May 2023
10 Oct 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
25 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
08 Dec 2022 PSC04 Change of details for Mr Marc Dean Avery as a person with significant control on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
22 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
20 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
30 Nov 2020 PSC04 Change of details for Mr Marc Dean Avery as a person with significant control on 29 November 2020
30 Nov 2020 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6AZ England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 30 November 2020
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
01 Jul 2020 AD01 Registered office address changed from 4 4 Emmanuel Court, Reddicroft Sutton Coldfield B73 6AZ England to 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6AZ on 1 July 2020
10 Feb 2020 AD01 Registered office address changed from 48 Pool Meadow Cheslyn Hay Walsall WS6 7PB United Kingdom to 4 4 Emmanuel Court, Reddicroft Sutton Coldfield B73 6AZ on 10 February 2020
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted