Advanced company searchLink opens in new window

CIPHER UK PROPERTY LIMITED

Company number 10072380

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)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
12 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
10 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
09 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jul 2017 AP01 Appointment of Mr Paul Hayman as a director on 14 July 2017
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
29 Nov 2016 AD01 Registered office address changed from Austin Moore & Partners Llp 7 the Ropewalk Nottingham NG1 5DU England to 66 High Street Aylesbury HP20 1SE on 29 November 2016
22 Nov 2016 TM01 Termination of appointment of Austin John Moore as a director on 18 November 2016
21 Nov 2016 AP01 Appointment of Teresa Owen as a director on 18 November 2016
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 1