CYBERBEX LIMITED

112 Hillborough Crescent Houghton Regis, Dunstable, LU5 5NX, England
StatusACTIVE
Company No.10403620
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

CYBERBEX LIMITED is an active private limited company with number 10403620. It was incorporated 7 years, 8 months, 4 days ago, on 30 September 2016. The company address is 112 Hillborough Crescent Houghton Regis, Dunstable, LU5 5NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-12

Officer name: Modupe Alakiu

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Old address: International House, 24 Holborn Viaduct London International House 24 Holborn Viaduct London EC1A 2BN England

Change date: 2022-01-04

New address: 112 Hillborough Crescent Houghton Regis Dunstable LU5 5NX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: Holborn Viaduct Holborn Viaduct London EC1A 2BN England

New address: International House, 24 Holborn Viaduct London International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Old address: 36 Attenborough Court Owen Square Watford WD19 4FN United Kingdom

New address: Holborn Viaduct Holborn Viaduct London EC1A 2BN

Change date: 2020-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Lady Modupe Alakiu

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lady Modupe Alakiu

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL United Kingdom

New address: 36 Attenborough Court Owen Square Watford WD19 4FN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL

Change date: 2017-10-23

Old address: Yp Finance Ltd Hawthorne Hse 17a Hawthorne Drive Leicester Leicester LE5 6DL

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: 6B Church Road Barking IG11 8PF United Kingdom

Change date: 2017-10-05

New address: Yp Finance Ltd Hawthorne Hse 17a Hawthorne Drive Leicester Leicester LE5 6DL

Documents

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITEXE LTD

HOMELEIGH,EXMOUTH,EX8 5EF

Number:08335170
Status:ACTIVE
Category:Private Limited Company

ERDINGTON DAY NIGHT HEALTHCARE LIMITED

517 BRISTOL ROAD,BIRMINGHAM,B29 6AU

Number:07616285
Status:ACTIVE
Category:Private Limited Company

PIE WORKS LIMITED

COLE MARIE CHARTERED ACCOUNTANTS,REIGATE,RH2 9AE

Number:07554093
Status:ACTIVE
Category:Private Limited Company

PITCAIRN PROPERTY CONSULTANCY LIMITED

23 MACTAGGART WAY,GLENROTHES,KY7 6FA

Number:SC514336
Status:ACTIVE
Category:Private Limited Company

R T PROPERTIES LIMITED

6 BILTON ROAD, CADWELL LANE,HERTFORDSHIRE,SG4 0SB

Number:04897801
Status:ACTIVE
Category:Private Limited Company

SAFEHANDS LIVE IN CARE LTD

169 HILLRISE ROAD,ROMFORD,RM5 3BW

Number:08536412
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