Advanced company searchLink opens in new window

CYBER INDUSTRIES LIMITED

Company number 13479928

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)
15 Apr 2024 AA Micro company accounts made up to 30 June 2023
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 3.4
17 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with updates
04 Apr 2023 AA Micro company accounts made up to 30 June 2022
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 3.28
27 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
19 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 3.16
02 Dec 2021 PSC01 Notification of Dean Francis as a person with significant control on 30 July 2021
02 Dec 2021 PSC01 Notification of Jonathon Borrett as a person with significant control on 30 July 2021
02 Dec 2021 PSC04 Change of details for Mr Geoff Race as a person with significant control on 30 July 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 3.06
29 Jul 2021 AP01 Appointment of Mr Dean Jonathon Francis as a director on 28 July 2021
29 Jul 2021 AP01 Appointment of Mr Jonathon Matthew Edgar Borrett as a director on 28 July 2021
21 Jul 2021 AD01 Registered office address changed from Hornbeam House Shaftesbury Road Cambridge CB2 8BW England to Suite E2, 2nd Floor the Octagon Middleborough Colchester CO1 1TG on 21 July 2021
28 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted