FALANX CYBER TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

22/01/2522 January 2025 Satisfaction of charge 105902040002 in full

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-03-31

View Document

26/02/2426 February 2024 Auditor's resignation

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

08/01/248 January 2024 Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Second Floor, One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 2024-01-08

View Document

05/01/245 January 2024 Termination of appointment of Ian Robert Selby as a director on 2023-12-12

View Document

05/01/245 January 2024 Appointment of Venetia Lois Cooper as a director on 2023-12-12

View Document

05/01/245 January 2024 Appointment of William Thomas Dawson as a director on 2023-12-12

View Document

05/01/245 January 2024 Appointment of Mr Stewart James Motler as a director on 2023-12-12

View Document

05/01/245 January 2024 Appointment of Mr Philip Howard Grannum as a director on 2023-12-12

View Document

05/01/245 January 2024 Termination of appointment of Michael David Read as a director on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Richard Andrew Flood as a director on 2023-12-08

View Document

09/11/239 November 2023 Cessation of Falanx Cyber Security Limited as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Notification of Falanx Cyber Defence Limited as a person with significant control on 2023-11-08

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

20/01/2320 January 2023 Change of details for Falanx Group Limited as a person with significant control on 2022-12-12

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registration of charge 105902040002, created on 2021-10-08

View Document

13/10/2113 October 2021 Satisfaction of charge 105902040001 in full

View Document

21/07/2121 July 2021 Appointment of Mr Michael David Read as a director on 2021-07-19

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM THE BLADE ABBEY SQUARE READING RG1 3BD ENGLAND

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAMIRE

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR IAN ROBERT SELBY

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BLADEN

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM EUROPOINT CENTRE 5-11 LAVINGTON STREET LONDON SE1 0NZ ENGLAND

View Document

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR PETER STUART ANDREW BLADEN

View Document


More Company Information
Recently Viewed
  • A2Z TECHSOLUTIONS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company