- Company Overview for CIPHER CYBER LIMITED (13858605)
- Filing history for CIPHER CYBER LIMITED (13858605)
- People for CIPHER CYBER LIMITED (13858605)
- More for CIPHER CYBER LIMITED (13858605)
| 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) |
|---|---|---|---|
| 04 Mar 2026 | CS01 | Confirmation statement made on 18 January 2026 with no updates | |
| 04 Mar 2026 | AD01 | Registered office address changed from Windward St. Anns Chapel Gunnislake PL18 9HQ England to Windward St. Anns Chapel Gunnislake PL18 9HQ on 4 March 2026 | |
| 04 Mar 2026 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Windward St. Anns Chapel Gunnislake PL18 9HQ on 4 March 2026 | |
| 04 Jun 2025 | CH01 | Director's details changed for Mr Anthony Carl Buchanan on 29 May 2025 | |
| 02 Jun 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 28 May 2025 | PSC04 | Change of details for Ms Rebecca Jane Sweetman as a person with significant control on 25 May 2025 | |
| 28 May 2025 | PSC04 | Change of details for Mr Anthony Carl Buchanan as a person with significant control on 25 May 2025 | |
| 27 May 2025 | CH01 | Director's details changed for Ms Rebecca Jane Sweetman on 20 May 2025 | |
| 03 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with updates | |
| 01 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 08 Apr 2024 | CH01 | Director's details changed for Mr Anthony Carl Buchanan on 8 April 2024 | |
| 08 Apr 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
| 13 Nov 2023 | AD01 | Registered office address changed from 3 Flexbury Park Mews Bude Cornwall EX23 8RW England to 3rd Floor 207 Regent Street London W1B 3HH on 13 November 2023 | |
| 21 Jun 2023 | CH01 | Director's details changed for Ms Rebecca Jane Sweetman on 25 April 2023 | |
| 21 Jun 2023 | CH01 | Director's details changed for Mr Anthony Carl Buchanan on 25 April 2023 | |
| 15 May 2023 | CH01 | Director's details changed for Mr Anthony Carl Buchanan on 25 April 2023 | |
| 25 Apr 2023 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 3 Flexbury Park Mews Bude Cornwall EX23 8RW on 25 April 2023 | |
| 15 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
| 02 Nov 2022 | AP01 | Appointment of Mr Anthony Carl Buchanan as a director on 19 January 2022 | |
| 28 Jan 2022 | AD01 | Registered office address changed from Francis Clark Llp Sigma House Oak View Close Edginswell Ln Torquay TQ2 7FF United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 28 January 2022 | |
| 19 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-19
|