Advanced company searchLink opens in new window

CYB3RINTELLIGENCE LTD

Company number 12053946

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)
15 Jan 2024 AD01 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with updates
20 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
03 Aug 2022 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Suite 3 the Hamilton Centre Rodney Way Chelmsford CM1 3BY on 3 August 2022
14 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Oct 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Aug 2021 CH01 Director's details changed for Mr Vincent Barry Cook on 1 August 2021
02 Aug 2021 AD01 Registered office address changed from 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2 August 2021
14 Jul 2021 TM01 Termination of appointment of Tinesh Chhaya as a director on 12 July 2021
18 Sep 2020 CS01 Confirmation statement made on 16 June 2020 with updates
17 Aug 2020 CH01 Director's details changed for Mr Tinesh Chhaya on 1 June 2020
17 Aug 2020 CH01 Director's details changed for Mr Vincent Barry Cook on 17 August 2020
17 Aug 2020 AP01 Appointment of Mr Tinesh Chhaya as a director on 1 June 2020
06 May 2020 AD01 Registered office address changed from 12 Manor Crescent Little Waltham Chelmsford CM3 3PD United Kingdom to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 6 May 2020
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted