CIPHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-02-29 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/09/2329 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
08/02/238 February 2023 | Secretary's details changed for Power Secretaries Limited on 2023-02-08 |
08/02/238 February 2023 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-08 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Micro company accounts made up to 2021-02-28 |
12/10/2112 October 2021 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12 |
12/10/2112 October 2021 | Secretary's details changed for Power Secretaries Limited on 2021-10-12 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/11/1414 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
18/03/1418 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM THE WOODLANDS 35-37 TIDWORTH ROAD PORTON SALISBURY WILTSHIRE SP4 0NS UNITED KINGDOM |
21/03/1321 March 2013 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE ASHFORD BADENHORST / 21/03/2013 |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK BADENHORST / 21/03/2013 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM WILDESIDE, GOODBOYS LANE GRAZELEY GREEN BERKSHIRE RG7 1ND |
26/07/1126 July 2011 | SUB-DIVISION 06/04/11 |
20/07/1120 July 2011 | DIRECTOR APPOINTED MRS SAMANTHA LOUISE ASHFORD BADENHORST |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA NASH / 25/11/2008 |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/03/077 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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