Gazette. Gazette dissolved voluntary. |
2021-12-07 |
View Report |
Gazette. Gazette notice voluntary. |
2021-09-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-02 |
View Report |
Accounts. Change account reference date company current extended. |
2021-03-24 |
View Report |
Resolution. Description: Resolutions. |
2021-02-04 |
View Report |
Incorporation. Memorandum articles. |
2021-02-04 |
View Report |
Address. New address: Cms 1 - 3 Charter Square Sheffield S1 4HS. Old address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England. |
2021-01-21 |
View Report |
Persons with significant control. Cessation date: 2021-01-15. Psc name: The National Cyber Security Centre Which is Part of the Government Communication Headquarters. |
2021-01-15 |
View Report |
Persons with significant control. Notification date: 2020-03-05. Psc name: The National Cyber Security Centre Which is Part of the Government Communication Headquarters. |
2021-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-13 |
View Report |
Persons with significant control. Notification date: 2020-03-05. Psc name: Peake Investments Limited. |
2020-11-13 |
View Report |
Persons with significant control. Withdrawal date: 2020-11-13. |
2020-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-05 |
View Report |
Officers. Officer name: Robert John Mears. Termination date: 2020-03-18. |
2020-03-24 |
View Report |
Officers. Change date: 2019-11-01. Officer name: Mr Robert John Mears. |
2020-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-01 |
View Report |
Officers. Officer name: Mr Robert John Mears. Appointment date: 2019-11-01. |
2019-11-01 |
View Report |
Officers. Officer name: Elisabetta Zaccaria. Termination date: 2019-10-31. |
2019-11-01 |
View Report |
Resolution. Description: Resolutions. |
2019-10-26 |
View Report |
Change of constitution. Statement of companys objects. |
2019-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-08 |
View Report |
Officers. Officer name: Mr Stephen John Brown. Appointment date: 2019-03-31. |
2019-04-02 |
View Report |
Officers. Termination date: 2019-03-31. Officer name: Roderick Hodgson. |
2019-04-02 |
View Report |
Resolution. Description: Resolutions. |
2019-04-01 |
View Report |
Officers. Officer name: Ms. Elisabetta Zaccaria. Change date: 2018-01-22. |
2019-03-29 |
View Report |
Address. New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. |
2018-11-07 |
View Report |
Address. New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. |
2018-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-27 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-01-10 |
View Report |
Persons with significant control. Cessation date: 2017-12-01. Psc name: Roderick Hodgson Ltd. |
2018-01-10 |
View Report |
Persons with significant control. Psc name: Cyber Y Limited. Cessation date: 2017-12-01. |
2018-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-06 |
View Report |
Resolution. Description: Resolutions. |
2017-08-21 |
View Report |
Address. Old address: 90 High Holborn London WC1V 6XX United Kingdom. Change date: 2017-05-15. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. |
2017-05-15 |
View Report |
Address. New address: 90 High Holborn London WC1V 6XX. Change date: 2017-02-13. Old address: Arnold & Porter, Tower 42 International Financial Centre 25 Old Broad Street London EC2N 1HQ United Kingdom. |
2017-02-13 |
View Report |
Resolution. Description: Resolutions. |
2016-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-01 |
View Report |
Incorporation. Incorporation company. |
2016-09-08 |
View Report |