Advanced company searchLink opens in new window

CYBER OT SECURITY LTD

Company number 09318655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AA Unaudited abridged accounts made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
29 Jun 2023 CERTNM Company name changed sahar infotech LIMITED\certificate issued on 29/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
06 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
20 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
24 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
23 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
20 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
10 Apr 2018 CH01 Director's details changed for Mr Satya Srinu Kudupudi on 9 April 2018
10 Apr 2018 PSC04 Change of details for Mrs Lavanya Vasarla as a person with significant control on 9 April 2018
10 Apr 2018 PSC04 Change of details for Mr Satya Srinu Kudupudi as a person with significant control on 9 April 2018
10 Apr 2018 AD01 Registered office address changed from Apartment 7, Weavers Court Trinity Lane Hinckley LE10 0BT to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 10 April 2018
28 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Nov 2016 AP03 Appointment of Mrs Lavanya Vasarla as a secretary on 19 November 2014
11 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 200