Advanced company searchLink opens in new window

CIPHER CORP HOLDING LTD

Company number 08880897

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)
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
20 Jan 2024 AA Micro company accounts made up to 28 February 2023
02 Mar 2023 AA Micro company accounts made up to 28 February 2022
21 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
15 Feb 2023 CH01 Director's details changed for Mr John Francis Weston Hunt on 14 February 2023
15 Feb 2023 PSC04 Change of details for Mr John Francis Weston Hunt as a person with significant control on 14 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
21 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 28 February 2021
16 Apr 2021 PSC04 Change of details for Mr John Francis Weston Hunt as a person with significant control on 1 March 2021
01 Mar 2021 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 24 Old Queen Street London SW1H 9HP on 1 March 2021
24 Feb 2021 CH01 Director's details changed for Mr John Francis Weston Hunt on 11 January 2021
24 Feb 2021 AD01 Registered office address changed from Third Floor, 95 the Promenade Cheltenham Glos GL50 1HH United Kingdom to 24 Old Queen Street London SW1H 9HP on 24 February 2021
09 Feb 2021 AP04 Appointment of Goodwille Limited as a secretary on 11 January 2021
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 May 2017 CH01 Director's details changed for Mr John Francis Weston Hunt on 19 May 2017
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates