CYBERBASE LIMITED
Status | ACTIVE |
Company No. | 02978309 |
Category | Private Limited Company |
Incorporated | 12 Oct 1994 |
Age | 29 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CYBERBASE LIMITED is an active private limited company with number 02978309. It was incorporated 29 years, 7 months, 20 days ago, on 12 October 1994. The company address is 1 Viscount Close 1 Viscount Close, London, N11 3PX.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohamed Hissam Kaleel
Change date: 2009-11-03
Documents
Accounts with accounts type dormant
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/02; full list of members
Documents
Legacy
Date: 26 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 26/02/03 from: 3RD floor crown house 37/41 prince street bristol BS1 4PS
Documents
Legacy
Date: 08 Feb 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 10/09/02 from: 1 viscount close london N11 3PX
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Accounts with accounts type small
Date: 21 Apr 1999
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 17 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 17/04/99 from: 20 conway road southgate london N14 7BA
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/98; full list of members
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/97; no change of members
Documents
Accounts with accounts type small
Date: 29 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/96; no change of members
Documents
Resolution
Date: 12 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Certificate change of name company
Date: 23 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed K7 LIMITED\certificate issued on 24/01/96
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/95; full list of members
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 21/12/95 from: 64 whitchurch road cardiff CF4 3LX
Documents
Some Companies
AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD
Number: | 09885777 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORTHLANDS ROAD,SOUTHAMPTON,SO15 2LF
Number: | 11357356 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BALLYNACLOSHA ROAD,NEWRY,BT35 9LS
Number: | NI651588 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT SPACE (OVERSEAS) LIMITED
ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD,LONDON,SW19 4DR
Number: | 06913243 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MONYMUSK TERRACE,ABERDEENSHIRE,AB15 8NX
Number: | SC173748 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBOS GROUP (UK) INTERNATIONAL COMPANY LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11726664 |
Status: | ACTIVE |
Category: | Private Limited Company |