(TM01) 2025/01/08 - the day director's appointment was terminated
filed on: 14th, January 2025
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 20th, December 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024/08/31
filed on: 12th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023/11/30
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/11/30 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/11/30. New Address: Bartle House 9 Oxford Court Manchester M2 3WQ. Previous address: Millett House Millett Street Bury BL9 0JA England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/30
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/30
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/26. New Address: Millett House Millett Street Bury BL9 0JA. Previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/07/02. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: 53 Fountain Street Manchester M2 2AN England
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/30
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 20th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/30
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/11/14. New Address: 53 Fountain Street Manchester M2 2AN. Previous address: Webcider Business Solutions Derby Chambers 6 the Rock Bury BL9 0NT England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2019/06/17.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/30
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/03/30
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/04/03. New Address: Webcider Business Solutions Derby Chambers 6 the Rock Bury BL9 0NT. Previous address: Derby Chambers 6 the Rock Bury BL9 0NT England
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/08/10. New Address: Derby Chambers 6 the Rock Bury BL9 0NT. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
(TM02) 2017/04/02 - the day secretary's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/30
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/11/12. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 28 Rockwell Court the Gateway Watford WD18 7HQ England
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/10/06. New Address: 28 Rockwell Court the Gateway Watford WD18 7HQ. Previous address: 83 Ducie Street Manchester M1 2JQ
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/30 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/10/08 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/03/30 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3300.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/03/30 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 8th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/03/30 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2013/04/02
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/08/09 from 50B, Quay 5 234 Ordsall Lane Salford Lancashire M5 3WJ
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/03/30 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, May 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/03/30 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/07/15 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cybergleaner LIMITEDcertificate issued on 23/07/10
filed on: 23rd, July 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/07/14 from Flat 40, Switch House Blackwall Way London E14 9QS United Kingdom
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2010/04/10
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/30 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010/03/30 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2010/03/02
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/01/09 from Suite 404 324 Regent Street London W1B 3HH
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
(TM01) 2010/01/09 - the day director's appointment was terminated
filed on: 9th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, March 2009
| incorporation
|
Free Download
(14 pages)
|