Colchester
Essex
CO3 3AD
Director Name | Mr Roy Paul Singh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Idcr University Of Essex Wivenhoe Park Colchester Essex CO4 3SQ |
Director Name | Mr Paul Lacey |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road William Road London NW1 3ER |
Website | cyberalpha.co.uk |
---|
Registered Address | Cvr Global Llp Town Wall House Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
200 at £1 | Jonathan Crook 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £77,243 |
Cash | £116,870 |
Current Liabilities | £48,517 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 4 October 2020 (overdue) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
27 February 2017 | Director's details changed for Mr Paul Lacey on 21 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Registered office address changed from Reo the University of Essex Wivenhoe Park Colchester Essex CO4 3SQ to Block B, Unit 5, Parkside Office Village University of Essex Colchester Essex CO4 3AD on 25 November 2016 (1 page) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2016 | Change of share class name or designation (2 pages) |
5 August 2016 | Appointment of Mr Paul Lacey as a director on 27 July 2016 (2 pages) |
13 November 2015 | Company name changed cyberalpha LTD\certificate issued on 13/11/15
|
12 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Register inspection address has been changed from 32 Spindrift Way Wivenhoe Colchester Essex CO7 9GW United Kingdom to 49 the Avenue Wivenhoe Colchester Essex CO7 9PP (1 page) |
20 November 2014 | Director's details changed for Mr Jonathan Alastair Crook on 5 September 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Jonathan Alastair Crook on 5 September 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Registered office address changed from Idcr University of Essex Wivenhoe Park Colchester Essex CO4 3SQ on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Register(s) moved to registered office address (1 page) |
9 September 2013 | Registered office address changed from Idcr University of Essex Wivenhoe Park Colchester Essex CO4 3SQ on 9 September 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 September 2012 | Termination of appointment of Roy Singh as a director (1 page) |
12 September 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Register inspection address has been changed (1 page) |
31 August 2012 | Termination of appointment of Roy Singh as a director (1 page) |
9 September 2011 | Director's details changed for Mr Roy Singh on 5 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Appointment of Mr Roy Singh as a director (2 pages) |
9 September 2011 | Director's details changed for Mr Roy Singh on 5 August 2011 (2 pages) |
5 September 2011 | Change of share class name or designation (2 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Director's details changed for Mr Jonathan Alistair Crook on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Jonathan Alastair Crook on 15 August 2011 (2 pages) |
13 June 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 June 2011 (2 pages) |
27 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
25 August 2010 | Incorporation
|