Advanced company searchLink opens in new window

CYBAN GROUP LTD

Company number 13468130

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 PSC02 Notification of Altair Engineering Inc. as a person with significant control on 29 March 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Apr 2023 PSC01 Notification of Oliver Rathbone Robinson as a person with significant control on 29 March 2023
03 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 3 April 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 2,500
13 Feb 2023 AP03 Appointment of Mr Mark Taylor as a secretary on 10 February 2023
10 Feb 2023 TM02 Termination of appointment of Kate Marshall as a secretary on 10 February 2023
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
19 Oct 2021 AD01 Registered office address changed from 12 Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL England to Worsley Lodge Common Hill Road Braishfield Romsey SO51 0QF on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Bart Anthony Patrick as a director on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Mark Ashton Taylor as a director on 19 October 2021
15 Oct 2021 AP03 Appointment of Kate Marshall as a secretary on 15 October 2021
26 Aug 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
21 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted