1CYPHER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewChange of details for Mrs Michelle Pistolas-Rezapour as a person with significant control on 2025-08-31

View Document

15/09/2515 September 2025 NewChange of details for Mr Behnam Rezapour as a person with significant control on 2025-08-31

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Director's details changed for Mrs Michelle Pistolas-Rezapour on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Behnam Rezapour on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mrs Michelle Pistolas-Rezapour as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr Behnam Rezapour as a person with significant control on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

04/10/224 October 2022 Change of details for Mrs Michelle Pistolas as a person with significant control on 2018-03-09

View Document

04/10/224 October 2022 Director's details changed for Mrs Michelle Pistolas on 2018-03-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM UNIT 8 DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR BEHNAM REZAPOUR / 09/03/2018

View Document

15/03/1815 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS MICHELLE PISTOLAS

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PISTOLAS

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR BEHNAM REZAPOUR / 09/03/2018

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEHNAM REZAPOUR / 23/05/2017

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEHNAM REZAPOUR / 05/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 10 SHERIDAN ROAD HAM RICHMOND TW10 7NH ENGLAND

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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