CYBER VENTURES LIMITED - HATCH END


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2022-03-18 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type dormant. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type dormant. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type dormant. 2019-02-21 View Report
Address. Old address: Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX. Change date: 2018-07-04. New address: Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type unaudited abridged. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-04-26 View Report
Accounts. Accounts type total exemption small. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2012-05-19 View Report
Accounts. Accounts type total exemption small. 2012-02-15 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-05-14 View Report
Officers. Officer name: Mrs Jyoti Chandarana. 2010-03-12 View Report
Officers. Officer name: Manoj Raman. 2010-03-12 View Report
Accounts. Accounts type total exemption small. 2009-08-14 View Report
Annual return. Legacy. 2009-05-15 View Report
Address. Description: Registered office changed on 15/05/2009 from westgate house level 7 west gate london W5 1YY united kingdom. 2009-05-15 View Report
Address. Description: Location of register of members. 2009-05-15 View Report
Address. Description: Location of debenture register. 2009-05-15 View Report
Address. Description: Registered office changed on 14/07/2008 from biz space, 4 wadsworth road greenford middlesex UB6 7JD. 2008-07-14 View Report
Annual return. Legacy. 2008-05-15 View Report
Officers. Description: Secretary's change of particulars / manoj raman / 01/10/2007. 2008-05-02 View Report
Officers. Description: Director's change of particulars / shaffin jaffer / 10/03/2008. 2008-05-02 View Report
Accounts. Accounts type total exemption small. 2008-01-29 View Report
Accounts. Accounts type dormant. 2007-11-13 View Report
Annual return. Legacy. 2007-04-23 View Report
Accounts. Legacy. 2007-02-20 View Report
Accounts. Accounts type total exemption small. 2006-06-30 View Report
Annual return. Legacy. 2006-04-12 View Report
Address. Description: Location of debenture register. 2006-04-12 View Report
Address. Description: Location of register of members. 2006-04-12 View Report
Address. Description: Registered office changed on 12/04/06 from: imex house, 4 wadsworth road greenford middlesex UB6 7JD. 2006-04-12 View Report
Accounts. Accounts type total exemption small. 2005-11-09 View Report
Annual return. Legacy. 2005-04-27 View Report