Advanced company searchLink opens in new window

CIPHERER LTD

Company number SC732147

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Feb 2026 CS01 Confirmation statement made on 18 January 2026 with no updates
04 Aug 2025 AA Total exemption full accounts made up to 30 April 2025
27 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
27 Jan 2025 CH01 Director's details changed for Mr Jonas Ricardo Alvarado Mesa on 24 January 2025
27 Jan 2025 PSC04 Change of details for Mr Jonas Ricardo Alvarado Mesa as a person with significant control on 24 January 2025
27 Jan 2025 PSC04 Change of details for Mrs Lauren Bethany Alvarado as a person with significant control on 24 January 2025
27 Jan 2025 CH03 Secretary's details changed for Mr Jonas Ricardo Alvarado Mesa on 24 January 2025
27 Jan 2025 AD01 Registered office address changed from 62 Parkside Street Rosyth Dunfermline Fife KY11 2LR Scotland to Kinniny House Ordnance Road Crombie Dunfermline KY12 8JZ on 27 January 2025
05 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
26 Jan 2024 SH02 Sub-division of shares on 18 January 2024
26 Jan 2024 SH08 Change of share class name or designation
25 Jan 2024 MA Memorandum and Articles of Association
25 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the entire issued share capital be divided 100 times into 100 ordinary shares of £0.01 each 17/01/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2024 PSC04 Change of details for Mr Jonas Ricardo Alvarado Mesa as a person with significant control on 18 January 2024
18 Jan 2024 PSC01 Notification of Lauren Bethany Alvarado as a person with significant control on 18 January 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
03 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
15 Jun 2023 AA01 Previous accounting period shortened from 31 May 2023 to 30 April 2023
22 May 2023 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 22 May 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
12 May 2022 AP04 Appointment of Rf Secretaries Limited as a secretary on 11 May 2022
11 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-11
  • GBP 1