Advanced company searchLink opens in new window

REDSCAN CYBER SECURITY LIMITED

Company number 09786838

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)
11 Jul 2024 CH01 Director's details changed for Mr Edward S Forman on 11 July 2024
06 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
31 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 Dec 2021 AD01 Registered office address changed from 4th Floor 2 Throgmorton Avenue London EC2N 2DL England to The Shard, 32 London Bridge Street London SE1 9SG on 20 December 2021
16 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2020
  • GBP 126,037
27 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
07 Jul 2021 PSC05 Change of details for D&P International Services (Uk) Limited as a person with significant control on 28 May 2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 126,037
03 Apr 2021 AD02 Register inspection address has been changed to 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ
01 Apr 2021 PSC02 Notification of D&P International Services (Uk) Limited as a person with significant control on 19 March 2021
01 Apr 2021 AP01 Appointment of Mr Edward Forman as a director on 19 March 2021
01 Apr 2021 PSC07 Cessation of Michael David Fenton as a person with significant control on 19 March 2021
01 Apr 2021 PSC07 Cessation of Mark Redwood as a person with significant control on 19 March 2021