CYBERTILL GROUP LIMITED

05799849
CLOCKTOWER COURT KNOWSLEY PARK KNOWSLEY PRESCOT L34 4AQ

Documents

Documents
Date Category Description Pages
24 Aug 2024 incorporation Memorandum Articles 26 Buy now
24 Aug 2024 resolution Resolution 1 Buy now
24 Aug 2024 capital Notice of name or other designation of class of shares 2 Buy now
19 Aug 2024 capital Return of Allotment of shares 4 Buy now
06 Aug 2024 officers Appointment of director (Mo Firouzabadian) 2 Buy now
05 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2024 officers Appointment of director (David Felicissimo) 2 Buy now
05 Aug 2024 officers Termination of appointment of director (James Patrick Ward) 1 Buy now
05 Aug 2024 officers Termination of appointment of director (Ian Tomlinson) 1 Buy now
05 Aug 2024 officers Termination of appointment of director (Ashvin Rao Pathak) 1 Buy now
05 Aug 2024 officers Termination of appointment of secretary (James Patrick Ward) 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 8 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2022 accounts Annual Accounts 7 Buy now
11 Aug 2022 resolution Resolution 4 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 19 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 15 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 16 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jan 2019 resolution Resolution 37 Buy now
14 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Jan 2019 capital Return of Allotment of shares 8 Buy now
13 Nov 2018 accounts Annual Accounts 24 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 accounts Annual Accounts 21 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jan 2017 accounts Annual Accounts 24 Buy now
28 Sep 2016 officers Appointment of director (Mr Ashvin Roa Pathak) 2 Buy now
28 Sep 2016 officers Change of particulars for director (James Patrick Ward) 2 Buy now
28 Sep 2016 officers Change of particulars for director (Mr Ian Tomlinson) 2 Buy now
08 Jun 2016 auditors Auditors Resignation Company 2 Buy now
10 May 2016 annual-return Annual Return 8 Buy now
09 Jan 2016 accounts Annual Accounts 25 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
02 Oct 2015 mortgage Registration of a charge 26 Buy now
26 May 2015 annual-return Annual Return 8 Buy now
12 Jan 2015 accounts Annual Accounts 12 Buy now
02 May 2014 annual-return Annual Return 8 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2013 accounts Annual Accounts 10 Buy now
26 Sep 2013 officers Termination of appointment of director (Susan Frith) 1 Buy now
12 Jul 2013 annual-return Annual Return 8 Buy now
17 Apr 2013 resolution Resolution 50 Buy now
23 Aug 2012 accounts Annual Accounts 11 Buy now
07 Jun 2012 resolution Resolution 19 Buy now
24 May 2012 annual-return Annual Return 8 Buy now
17 May 2012 officers Appointment of director (Mrs Susan Claire Frith) 2 Buy now
19 Dec 2011 accounts Annual Accounts 12 Buy now
26 May 2011 annual-return Annual Return 8 Buy now
13 Dec 2010 officers Termination of appointment of director (Michael Bradshaw) 1 Buy now
22 Nov 2010 accounts Annual Accounts 12 Buy now
26 May 2010 annual-return Annual Return 11 Buy now
26 May 2010 officers Change of particulars for director (Mr Ian Tomlinson) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr Michael Bradshaw) 2 Buy now
26 May 2010 officers Change of particulars for director (James Patrick Ward) 2 Buy now
27 Jan 2010 accounts Annual Accounts 12 Buy now
15 Jul 2009 officers Director appointed mr michael joseph bradshaw 1 Buy now
15 Jul 2009 officers Appointment terminated director geoffrey bristow 1 Buy now
06 Jul 2009 annual-return Return made up to 28/04/09; full list of members 8 Buy now
06 Jul 2009 officers Director's change of particulars / ian tomlinson / 01/07/2008 1 Buy now
02 Feb 2009 accounts Annual Accounts 9 Buy now
02 Jun 2008 officers Director's change of particulars / geoffrey bristow / 20/03/2008 1 Buy now
20 May 2008 annual-return Return made up to 28/04/08; no change of members 8 Buy now
10 Jan 2008 accounts Annual Accounts 8 Buy now
27 Dec 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
17 Aug 2007 annual-return Return made up to 28/04/07; full list of members 9 Buy now
16 Oct 2006 miscellaneous Statement Of Affairs 25 Buy now
16 Oct 2006 capital Ad 04/09/06--------- £ si 2670999@.0001=267 £ ic 363601/363868 4 Buy now
16 Oct 2006 capital Ad 04/09/06--------- £ si 363600@1=363600 £ ic 1/363601 2 Buy now
22 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
28 Apr 2006 incorporation Incorporation Company 55 Buy now