CYBAGE SOFTWARE (UK) LIMITED

07175838
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9LT

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2023 accounts Annual Accounts 16 Buy now
05 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 17 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 16 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 17 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 16 Buy now
22 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 14 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 17 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Appointment of director (Mrs Ritu Arun Nathani) 2 Buy now
15 Nov 2016 officers Termination of appointment of director (Deepak Vijay Nathani) 1 Buy now
08 Sep 2016 accounts Annual Accounts 7 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
13 Jul 2015 accounts Annual Accounts 12 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
11 Aug 2014 accounts Annual Accounts 12 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
09 Sep 2013 accounts Annual Accounts 14 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
10 Oct 2012 accounts Annual Accounts 14 Buy now
15 Mar 2012 annual-return Annual Return 3 Buy now
15 Mar 2012 officers Change of particulars for director (Arun Vijay Nathani) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Deepak Vijay Nathani) 2 Buy now
21 Feb 2012 accounts Annual Accounts 13 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
29 Apr 2010 capital Return of Allotment of shares 4 Buy now
11 Mar 2010 officers Appointment of director (Arun Vijay Nathani) 3 Buy now
11 Mar 2010 officers Appointment of director (Deepak Vijay Nathani) 3 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2010 officers Termination of appointment of director (Graham Cowan) 1 Buy now
03 Mar 2010 incorporation Incorporation Company 19 Buy now