CIPHERBLADE LTD.

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Notification of Manuel Kriz as a person with significant control on 2023-09-07

View Document

20/09/2320 September 2023 Withdrawal of a person with significant control statement on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

14/08/2314 August 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-08-14

View Document

11/08/2311 August 2023 Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20 Wenlock Road London N1 7GU on 2023-08-11

View Document

11/08/2311 August 2023 Secretary's details changed for Northwestern Management Services Limited on 2023-08-10

View Document

11/07/2311 July 2023 Appointment of Mr Marek Cibulka as a director on 2023-06-20

View Document

06/07/236 July 2023 Termination of appointment of Richard Anthony Sanders as a director on 2023-06-20

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Secretary's details changed for Northwestern Management Services Limited on 2021-04-20

View Document

18/06/2118 June 2021 Director's details changed for Mrs Marie-Paule Stravens on 2021-04-20

View Document

18/06/2118 June 2021 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 2021-06-18

View Document

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MRS MARIE-PAULE STRAVENS

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MAGNAN

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY SANDERS

View Document

23/08/1923 August 2019 NOTIFICATION OF PSC STATEMENT ON 05/06/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

01/10/181 October 2018 CESSATION OF CALIDRIS COMPANY LTD AS A PSC

View Document

28/09/1828 September 2018 CESSATION OF TARBIO CONSULTING LIMITED AS A PSC

View Document

28/09/1828 September 2018 CESSATION OF CALIDRIS COMPANY LTD AS A PSC

View Document

28/09/1828 September 2018 CESSATION OF PURA VIDA LTD AS A PSC

View Document

28/09/1828 September 2018 CESSATION OF NATURE & DISCOVERING LTD AS A PSC

View Document

28/09/1828 September 2018 CESSATION OF DILLINGER ENTERPRISES LTD AS A PSC

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information