Download leads from Nexok and grow your business. Find out more

Cybertooling Limited

Documents

Total Documents95
Total Pages467

Filing History

6 August 2020Total exemption full accounts made up to 31 March 2020
1 May 2020Confirmation statement made on 30 April 2020 with no updates
30 April 2020Change of details for Mr Paul Brown as a person with significant control on 1 October 2017
3 December 2019Total exemption full accounts made up to 31 March 2019
1 May 2019Confirmation statement made on 30 April 2019 with no updates
15 January 2019Registration of charge 053757830005, created on 28 December 2018
10 December 2018Registration of charge 053757830004, created on 10 December 2018
3 December 2018Total exemption full accounts made up to 31 March 2018
1 May 2018Confirmation statement made on 30 April 2018 with no updates
10 August 2017Total exemption full accounts made up to 31 March 2017
10 August 2017Total exemption full accounts made up to 31 March 2017
1 May 2017Confirmation statement made on 30 April 2017 with updates
1 May 2017Confirmation statement made on 30 April 2017 with updates
18 August 2016Total exemption full accounts made up to 31 March 2016
18 August 2016Total exemption full accounts made up to 31 March 2016
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
10 June 2015Total exemption small company accounts made up to 31 March 2015
10 June 2015Total exemption small company accounts made up to 31 March 2015
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
24 January 2014Company name changed meronbeck LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
24 January 2014Company name changed meronbeck LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
6 September 2013Total exemption small company accounts made up to 31 March 2013
6 September 2013Total exemption small company accounts made up to 31 March 2013
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
13 March 2013Director's details changed for Paul Brown on 24 February 2013
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
13 March 2013Director's details changed for Paul Brown on 24 February 2013
13 March 2013Secretary's details changed for Karen Ann Brown on 24 February 2013
13 March 2013Secretary's details changed for Karen Ann Brown on 24 February 2013
6 November 2012Total exemption small company accounts made up to 31 March 2012
6 November 2012Total exemption small company accounts made up to 31 March 2012
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
4 August 2011Total exemption small company accounts made up to 31 March 2011
4 August 2011Total exemption small company accounts made up to 31 March 2011
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
16 November 2010Particulars of a mortgage or charge / charge no: 3
16 November 2010Particulars of a mortgage or charge / charge no: 3
28 June 2010Total exemption small company accounts made up to 31 March 2010
28 June 2010Total exemption small company accounts made up to 31 March 2010
23 March 2010Director's details changed for Paul Brown on 23 March 2010
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
23 March 2010Director's details changed for Paul Brown on 23 March 2010
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
31 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
31 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
17 June 2009Total exemption small company accounts made up to 25 February 2009
17 June 2009Total exemption small company accounts made up to 25 February 2009
25 March 2009Particulars of a mortgage or charge / charge no: 2
25 March 2009Particulars of a mortgage or charge / charge no: 2
19 March 2009Return made up to 25/02/09; full list of members
19 March 2009Return made up to 25/02/09; full list of members
11 December 2008Accounts for a dormant company made up to 25 February 2008
11 December 2008Accounts for a dormant company made up to 25 February 2008
2 April 2008Particulars of a mortgage or charge / charge no: 1
2 April 2008Particulars of a mortgage or charge / charge no: 1
19 March 2008Return made up to 25/02/08; full list of members
19 March 2008Return made up to 25/02/08; full list of members
10 August 2007Accounts for a dormant company made up to 25 February 2007
10 August 2007Accounts for a dormant company made up to 25 February 2007
19 March 2007Return made up to 25/02/07; full list of members
19 March 2007Return made up to 25/02/07; full list of members
19 March 2007Secretary's particulars changed
19 March 2007Secretary's particulars changed
16 March 2007Director's particulars changed
16 March 2007Director's particulars changed
1 March 2007Accounts for a dormant company made up to 25 February 2006
1 March 2007Accounts for a dormant company made up to 25 February 2006
28 March 2006Return made up to 25/02/06; full list of members
28 March 2006Return made up to 25/02/06; full list of members
28 March 2006Director's particulars changed
28 March 2006Director's particulars changed
6 April 2005Secretary resigned
6 April 2005Director resigned
6 April 2005Registered office changed on 06/04/05 from: 31 corsham street london N1 6DR
6 April 2005Secretary resigned
6 April 2005New director appointed
6 April 2005Registered office changed on 06/04/05 from: 31 corsham street london N1 6DR
6 April 2005New secretary appointed
6 April 2005New secretary appointed
6 April 2005New director appointed
6 April 2005Director resigned
25 February 2005Incorporation
25 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing