Advanced company searchLink opens in new window

FORTIS CYBER SECURITY LIMITED

Company number 11162256

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)
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
22 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Sep 2022 PSC04 Change of details for Mr Matheu Jon Leonards as a person with significant control on 28 September 2022
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 100
15 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
03 Feb 2021 CS01 Confirmation statement made on 2 July 2020 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
04 Mar 2020 PSC01 Notification of Matheu Jon Leonards as a person with significant control on 1 March 2020
04 Mar 2020 PSC04 Change of details for Natasha Leonards as a person with significant control on 1 March 2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 2
04 Mar 2020 AP01 Appointment of Mr Matheu Jon Leonards as a director on 1 March 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jul 2019 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to 20-22 Wenlock Road London N1 7GU on 23 July 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
11 May 2018 AD01 Registered office address changed from 9 Blackwell Place Shenley Brook End Milton Keynes MK5 7AW United Kingdom to 114 High Street Cranfield Bedford MK43 0DG on 11 May 2018
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted