(AA) Total exemption full accounts data made up to 31st March 2024
filed on: 12th, November 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th June 2024
filed on: 17th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd June 2024
filed on: 3rd, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2024 director's details were changed
filed on: 3rd, June 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 5th April 2022: 200.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 26th, April 2022
| capital
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, April 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed E3CYBER LTDcertificate issued on 21/04/22
filed on: 21st, April 2022
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 22nd July 2021: 236.00 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, August 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 20th November 2020
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th November 2020
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th July 2021
filed on: 5th, July 2021
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, July 2021
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, July 2021
| capital
|
Free Download
(2 pages)
|
(CH01) On 29th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Building 4, Boatshed 22 Exchange Quay Salford M5 3EQ on 13th November 2020 to Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Building 4 Boat Shed Exchange Quay Salford M5 5EQ United Kingdom on 9th October 2019 to Building 4, Boatshed 22 Exchange Quay Salford M5 3EQ
filed on: 9th, October 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 4th July 2019: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|