Advanced company searchLink opens in new window

CERBERUS SECURITY LABORATORIES LIMITED

Company number 10444272

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
08 May 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 91.00
08 May 2017 SH08 Change of share class name or designation
02 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Redesignation of shares. That in accordance with section 571 of the act and subject to the passing of resolution 3, the directors of the company be given the general and unconditional authority to allot, for cash, the shares set out up to an aggregate nominal amount of as if section 561(1) of the act did not apply to any such allotment. 11/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2017 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 15 March 2017
20 Feb 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
25 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-25
  • GBP 90