CYPHERSOFT LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2022-12-13 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-01-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2021-12-09 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT KOPRULU / 01/10/2021
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CISEM KOPRULU / 05/04/2021
2021-04-07 update statutory_documents CESSATION OF MURAT KOPRULU AS A PSC
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2020-12-10 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-01-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2019-12-17 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT KOPRULU / 26/02/2019
2019-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CISEM KOPRULU / 26/02/2019
2019-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MURAT KOPRULU / 26/02/2019
2019-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CISEM KOPRULU / 26/02/2019
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-02-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-01-09 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 82 BRIXHAM ROAD WELLING KENT DA16 1EQ
2016-12-19 insert address 85 WELLING WAY WELLING ENGLAND DA16 2RW
2016-12-19 update registered_address
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2016 FROM 82 BRIXHAM ROAD WELLING KENT DA16 1EQ
2016-01-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2015-12-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-07 update statutory_documents 02/11/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-03-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-02-19 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-04 update statutory_documents 02/11/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-16 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 82 BRIXHAM ROAD WELLING KENT UNITED KINGDOM DA16 1EQ
2013-12-07 insert address 82 BRIXHAM ROAD WELLING KENT DA16 1EQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-04 update statutory_documents 02/11/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-02 => 2014-08-31
2013-06-23 insert sic_code 62012 - Business and domestic software development
2013-06-23 update returns_last_madeup_date null => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-01-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 02/11/12 FULL LIST
2011-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION