Nazeing
Essex
EN9 2SG
Secretary Name | Mr Graeme Andrew Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2004(1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 940 Green Lanes London N21 2AD |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | www.cybacomms.com |
---|
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David George Whisson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
1 August 2019 | Secretary's details changed for Mr Graeme Andrew Davis on 1 August 2019 (1 page) |
1 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 1 August 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Director's details changed for David George Whisson on 30 June 2016 (2 pages) |
11 August 2016 | Director's details changed for David George Whisson on 30 June 2016 (2 pages) |
2 August 2016 | Director's details changed for David George Whisson on 1 September 2015 (2 pages) |
2 August 2016 | Director's details changed for David George Whisson on 1 September 2015 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
28 October 2005 | Return made up to 28/07/05; full list of members (5 pages) |
28 October 2005 | Return made up to 28/07/05; full list of members (5 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
28 July 2004 | Incorporation (8 pages) |
28 July 2004 | Incorporation (8 pages) |