CYBERIAM HOLDINGS LIMITED

The Steam Mill Business Centre The Steam Mill Business Centre, Chester, CH3 5AN, Cheshire, United Kingdom
StatusACTIVE
Company No.10771700
CategoryPrivate Limited Company
Incorporated15 May 2017
Age7 years, 14 days
JurisdictionEngland Wales

SUMMARY

CYBERIAM HOLDINGS LIMITED is an active private limited company with number 10771700. It was incorporated 7 years, 14 days ago, on 15 May 2017. The company address is The Steam Mill Business Centre The Steam Mill Business Centre, Chester, CH3 5AN, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2024

Action Date: 22 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107717000003

Charge creation date: 2024-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY United Kingdom

Change date: 2023-09-13

New address: The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 25 May 2023

Category: Capital

Type: SH01

Date: 2023-05-25

Capital : 3,566 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Resolution

Date: 10 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 May 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-03

Capital : 3,455.2 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: RP04SH01

Date: 2023-03-31

Capital : 3,376 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 3,633.4 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-05

Psc name: Mr Michael Jason Ribaudo

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Stuteley Pinnington

Change date: 2022-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-05

Officer name: Mr Michael Jason Ribaudo

Documents

View document PDF

Resolution

Date: 31 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Stuteley Pinnington

Change date: 2022-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Jason Ribaudo

Notification date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Old address: 7-8 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY United Kingdom

New address: 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY

Change date: 2022-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-26

Psc name: Mr Andrew Stuteley Pinnington

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stuteley Pinnington

Change date: 2022-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: 7-8 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY

Change date: 2022-06-20

Old address: Unit 7 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Jane Pinnington

Termination date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Jane Pinnington

Cessation date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

New address: Unit 7 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY

Old address: Unit 7 Inward Way Ellesmere Port CH65 3EN England

Change date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-29

New address: Unit 7 Inward Way Ellesmere Port CH65 3EN

Old address: Lower Ground Floor 10 Nicholas Street Chester CH1 2NX United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107717000002

Charge creation date: 2018-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-18

Charge number: 107717000001

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2018

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Jason Ribaudo

Cessation date: 2017-05-22

Documents

View document PDF

Confirmation statement

Date: 20 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Original description: 14/05/18 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-30

New address: Lower Ground Floor 10 Nicholas Street Chester CH1 2NX

Old address: 10 Lower Ground Floor Nicholas Street Chester Cheshire CH1 2NX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

Old address: Unit 41 Flexspace North Road Ellesmere Port CH65 1AE United Kingdom

New address: 10 Lower Ground Floor Nicholas Street Chester Cheshire CH1 2NX

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 15 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A300 SERVICES LTD

39 CRANBOURNE CLOSE,SLOUGH,SL1 2XH

Number:11810761
Status:ACTIVE
Category:Private Limited Company

CEREBRAL AGENCY LIMITED

67 WHIRLOW PARK ROAD,SHEFFIELD,S11 9NN

Number:10174571
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVITY LIMITED

43 HILLVIEW ROAD,SUTTON,SM1 3NS

Number:00416820
Status:ACTIVE
Category:Private Limited Company

RASHODA LOGISTICS LTD

164 NARBOROUGH ROAD SOUTH,LEICESTER,LE3 2LB

Number:10782373
Status:ACTIVE
Category:Private Limited Company

ROSES (NO. 2) LIMITED

ROSES,DEVIZES,SN10 1LH

Number:09347807
Status:ACTIVE
Category:Private Limited Company

SUPPORT MOBILE LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:10859286
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