-
CYBERFORT GROUP LIMITED - Venture West Greenham Business Park, Greenham, Thatcham, RG19 6HX, United Kingdom
Company Information
- Company registration number
- 10796111
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Venture West Greenham Business Park
- Greenham
- Thatcham
- RG19 6HX
- England Venture West Greenham Business Park, Greenham, Thatcham, RG19 6HX, England UK
Management
- Managing Directors
- DICKIN, Anthony John
- HAGUE, Andrew Denzil Maurice
- HOWLING, Mark Ian
- STRICKLAND, Andrew James
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-05-31
- Age Of Company 2017-05-31 7 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Palatine Private Equity Llp
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROJECT SHIELD EQUITYCO LIMITED
- Filing of Accounts
- Due Date: 2021-12-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-10-09
- Last Date: 2021-09-25
-
CYBERFORT GROUP LIMITED Company Description
- CYBERFORT GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10796111. Its current trading status is "live". It was registered 2017-05-31. It was previously called PROJECT SHIELD EQUITYCO LIMITED. It has declared SIC or NACE codes as "70100". It has 4 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Venture West Greenham Business Park .
Get CYBERFORT GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cyberfort Group Limited - Venture West Greenham Business Park, Greenham, Thatcham, RG19 6HX, United Kingdom
- 2017-05-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CYBERFORT GROUP 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 2021
-
confirmation-statement-with-no-updates (2021-11-23) - CS01
-
accounts-with-accounts-type-group (2021-04-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-18) - CS01
-
appoint-person-director-company-with-name-date (2020-07-31) - AP01
-
termination-director-company-with-name-termination-date (2020-02-17) - TM01
-
change-account-reference-date-company-previous-shortened (2020-12-23) - AA01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-26) - TM01
-
appoint-person-director-company-with-name-date (2019-02-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-14) - MR01
-
termination-director-company-with-name-termination-date (2019-05-09) - TM01
-
accounts-with-accounts-type-group (2019-09-04) - AA
-
change-to-a-person-with-significant-control (2019-10-15) - PSC05
-
cessation-of-a-person-with-significant-control (2019-10-24) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-24) - PSC02
-
confirmation-statement-with-no-updates (2019-10-24) - CS01
-
termination-director-company-with-name-termination-date (2019-11-05) - TM01
-
change-to-a-person-with-significant-control (2019-10-22) - PSC05
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-03) - CS01
-
accounts-with-accounts-type-full (2018-10-02) - AA
keyboard_arrow_right 2017
-
second-filing-capital-allotment-shares (2017-10-18) - RP04SH01
-
appoint-person-director-company-with-name-date (2017-09-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-13) - MR01
-
appoint-person-director-company-with-name-date (2017-07-13) - AP01
-
change-account-reference-date-company-current-shortened (2017-08-01) - AA01
-
capital-allotment-shares (2017-08-03) - SH01
-
capital-allotment-shares (2017-08-09) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-23) - AD01
-
resolution (2017-08-24) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-09-20) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-20) - PSC02
-
confirmation-statement-with-updates (2017-09-20) - CS01
-
capital-allotment-shares (2017-09-25) - SH01
-
confirmation-statement-with-updates (2017-09-25) - CS01
-
resolution (2017-08-15) - RESOLUTIONS
-
incorporation-company (2017-05-31) - NEWINC