CANFORD CYBERNETICS LIMITED

98 Hornchurch Road, Hornchurch, RM11 1JS, England
StatusACTIVE
Company No.08829232
CategoryPrivate Limited Company
Incorporated02 Jan 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CANFORD CYBERNETICS LIMITED is an active private limited company with number 08829232. It was incorporated 10 years, 4 months, 14 days ago, on 02 January 2014. The company address is 98 Hornchurch Road, Hornchurch, RM11 1JS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 5 Links Road Canford Cliffs Poole BH14 9QP England

New address: 98 Hornchurch Road Hornchurch RM11 1JS

Change date: 2022-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Payne

Change date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Robert Payne

Change date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Ruth Payne

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: 5 the Cobbs Hartley Wintney Hook Hampshire RG27 8WQ England

Change date: 2020-12-09

New address: 5 Links Road Canford Cliffs Poole BH14 9QP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Nicola Ruth Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-23

New address: 5 the Cobbs Hartley Wintney Hook Hampshire RG27 8WQ

Old address: 31 Damson Drive Hartley Wintney Hook RG27 8WR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Incorporation company

Date: 02 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXON CONSULTANCY LIMITED

168B RANDOLPH AVENUE,LONDON,W9 1PE

Number:11311365
Status:ACTIVE
Category:Private Limited Company

JJRP SOFTWARE ARCHITECTURE CONSULTANCY LIMITED

35 FIRST AVENUE,LONDON,SW14 8SP

Number:10451820
Status:ACTIVE
Category:Private Limited Company

K.H. PATEL (HORNSEY) LIMITED

147 TOTTENHAM LANE,LONDON,N8 9BT

Number:01314422
Status:ACTIVE
Category:Private Limited Company

QUEST FUEL SERVICES LTD

5F ST. COLUMB INDUSTRIAL ESTATE,ST. COLUMB,TR9 6SF

Number:10339646
Status:ACTIVE
Category:Private Limited Company

SGRIMES LIMITED

3 LANCASHIRE GARDENS,ST. HELENS,WA10 3XS

Number:08926577
Status:ACTIVE
Category:Private Limited Company

THE GRASS ROOM LIMITED

1 POLLARD CLOSE,NEWPORT,NP18 3SS

Number:09734381
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