CYBERIAM HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10771700 |
Category | Private Limited Company |
Incorporated | 15 May 2017 |
Age | 7 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 10 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH02
Date: 2023-03-31
Documents
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
Capital variation of rights attached to shares
Date: 26 Apr 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 26 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Apr 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 Apr 2023
Category: Capital
Type: SH10
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
Resolution
Date: 31 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 31 Aug 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 31 Aug 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
Some Companies
39 CRANBOURNE CLOSE,SLOUGH,SL1 2XH
Number: | 11810761 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WHIRLOW PARK ROAD,SHEFFIELD,S11 9NN
Number: | 10174571 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HILLVIEW ROAD,SUTTON,SM1 3NS
Number: | 00416820 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 NARBOROUGH ROAD SOUTH,LEICESTER,LE3 2LB
Number: | 10782373 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSES,DEVIZES,SN10 1LH
Number: | 09347807 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 10859286 |
Status: | ACTIVE |
Category: | Private Limited Company |