CYBERDEFCON LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.06096101
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

CYBERDEFCON LIMITED is an active private limited company with number 06096101. It was incorporated 17 years, 4 months, 6 days ago, on 12 February 2007. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mr Roland Thomas

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roland Thomas

Change date: 2023-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Change date: 2023-07-05

New address: 6-8 Freeman Street Grimsby DN32 7AA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Riches

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Thomas

Change date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Thomas

Change date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Roland Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Old address: 73 Church Road Hove East Sussex BN3 2BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Mr Roland Thomas

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ivarx LIMITED\certificate issued on 04/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: 201 Dyke Road Brighton East Sussex BN3 1TL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Old address: 15-17 Middle Street Brighton East Sussex BN1 1AL

Change date: 2010-04-13

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brenda Riches

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roland Thomas

Change date: 2010-01-29

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Picchio

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr luis picchio

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander thomas

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary m w douglas & company LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P. PLUMBING & HEATING (LONDON) LTD

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:10848257
Status:ACTIVE
Category:Private Limited Company

CATER BUILDING REPAIRS LIMITED

8 TESTWOOD LANE,SOUTHAMPTON,SO40 3AQ

Number:10996629
Status:ACTIVE
Category:Private Limited Company

KORCHINSKY ENTERPRISES LIMITED

3 KEEPIER WHARF,LONDON,E14 8DH

Number:06030702
Status:ACTIVE
Category:Private Limited Company

PRIMARY SUPPORT UNIT LIMITED

WEST HILL HOUSE,CHAPEL ALLERTON,LS7 3QB

Number:02749494
Status:ACTIVE
Category:Private Limited Company

SMART GROUP SCOT LTD

1007 ARGYLE STREET,GLASGOW,G3 8LZ

Number:SC581321
Status:ACTIVE
Category:Private Limited Company

THE DELI CATERING LTD

54 BOLDMERE ROAD,SUTTON COLDFIELD,B73 5TJ

Number:11047207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source