-
CYSEC RESOURCE CO LIMITED - 44 Rucklidge Avenue, London, NW10 4PS, England, United Kingdom
Company Information
- Company registration number
- 09369239
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 44 Rucklidge Avenue
- London
- NW10 4PS
- England 44 Rucklidge Avenue, London, NW10 4PS, England UK
Management
- Managing Directors
- BENNETT, Thomas Henry
- LIU, Tong
- QURESHI, Shoaib
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-30
- Age Of Company 2014-12-30 9 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- -
- -
- Hubbado Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CYBER RECRUITMENT LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-01-13
- Last Date: 2022-12-30
-
CYSEC RESOURCE CO LIMITED Company Description
- CYSEC RESOURCE CO LIMITED is a ltd registered in United Kingdom with the Company reg no 09369239. Its current trading status is "live". It was registered 2014-12-30. It was previously called CYBER RECRUITMENT LIMITED. It has declared SIC or NACE codes as "74909". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 44 Rucklidge Avenue .
Get CYSEC RESOURCE CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cysec Resource Co Limited - 44 Rucklidge Avenue, London, NW10 4PS, England, United Kingdom
- 2014-12-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CYSEC RESOURCE CO 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
-
capital-name-of-class-of-shares (2024-01-23) - SH08
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-17) - CS01
-
mortgage-satisfy-charge-full (2023-07-17) - MR04
-
cessation-of-a-person-with-significant-control (2023-07-17) - PSC07
-
notification-of-a-person-with-significant-control (2023-07-17) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-14) - AD01
-
appoint-person-director-company-with-name-date (2023-07-17) - AP01
-
change-person-director-company-with-change-date (2023-07-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-28) - AA
-
change-to-a-person-with-significant-control (2022-12-19) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-16) - AD01
-
confirmation-statement-with-updates (2022-03-05) - CS01
-
notification-of-a-person-with-significant-control (2022-12-19) - PSC01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
-
confirmation-statement-with-updates (2021-02-08) - CS01
-
termination-director-company-with-name-termination-date (2021-02-08) - TM01
-
cessation-of-a-person-with-significant-control (2021-02-08) - PSC07
-
change-to-a-person-with-significant-control (2021-02-08) - PSC04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
-
capital-name-of-class-of-shares (2018-01-16) - SH08
-
cessation-of-a-person-with-significant-control (2018-01-15) - PSC07
-
confirmation-statement-with-updates (2018-01-13) - CS01
-
notification-of-a-person-with-significant-control (2018-01-12) - PSC01
-
appoint-person-director-company-with-name-date (2018-01-12) - AP01
-
resolution (2018-01-12) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-17) - AD01
-
mortgage-satisfy-charge-full (2017-02-27) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-27) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-08) - AD01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-05) - CERTNM
-
change-of-name-notice (2015-03-05) - CONNOT
keyboard_arrow_right 2014
-
incorporation-company (2014-12-30) - NEWINC