-
CYBER BUSINESS GROWTH LIMITED - 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB, United Kingdom
Company Information
- Company registration number
- 09865244
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor Grove House
- 248a Marylebone Road
- London
- NW1 6BB 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB UK
Management
- Managing Directors
- MURPHY, Jamie Edward John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-10
- Age Of Company 2015-11-10 8 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Cyber Business Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-05-15
- Last Date: 2023-05-01
-
CYBER BUSINESS GROWTH LIMITED Company Description
- CYBER BUSINESS GROWTH LIMITED is a ltd registered in United Kingdom with the Company reg no 09865244. Its current trading status is "live". It was registered 2015-11-10. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2017-11-30.It can be contacted at 5Th Floor Grove House .
Get CYBER BUSINESS GROWTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cyber Business Growth Limited - 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB, United Kingdom
- 2015-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CYBER BUSINESS GROWTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-07-22) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2024-07-22) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-08-02) - LIQ03
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-02) - CS01
-
resolution (2023-06-28) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2023-06-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2023-06-28) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-28) - AD01
-
termination-director-company-with-name-termination-date (2023-04-13) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-31) - MR01
-
mortgage-satisfy-charge-full (2022-10-24) - MR04
-
confirmation-statement-with-no-updates (2022-05-03) - CS01
-
gazette-notice-compulsory (2022-02-08) - GAZ1
-
gazette-filings-brought-up-to-date (2022-02-11) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-02-16) - AA
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-09-13) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
-
confirmation-statement-with-no-updates (2021-05-19) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-01-27) - AA01
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-31) - MR01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
-
termination-director-company-with-name-termination-date (2019-04-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-01) - MR01
-
confirmation-statement-with-updates (2019-05-01) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-26) - PSC02
-
cessation-of-a-person-with-significant-control (2018-02-26) - PSC07
-
cessation-of-a-person-with-significant-control (2018-02-28) - PSC07
-
confirmation-statement-with-updates (2018-05-01) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2018-05-14) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2018-05-15) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-01-12) - SH01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-08-03) - AA
-
change-to-a-person-with-significant-control (2017-10-06) - PSC04
-
change-to-a-person-with-significant-control-without-name-date (2017-07-26) - PSC04
-
confirmation-statement-with-updates (2017-11-15) - CS01
-
second-filing-capital-allotment-shares (2017-10-18) - RP04SH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-01) - CH01
-
confirmation-statement-with-updates (2016-11-09) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-11-10) - NEWINC