CLOUD SECURITY ALLIANCE (EUROPE) CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/01/1914 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE UNITED KINGDOM

View Document

24/08/1824 August 2018 CONVERSION TO A CIC

View Document

24/08/1824 August 2018 CHANGE OF NAME 10/06/2018

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED CLOUD SECURITY ALLIANCE (EUROPE) CERTIFICATE ISSUED ON 24/08/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRELL

View Document

29/01/1829 January 2018 NOTIFICATION OF PSC STATEMENT ON 29/03/2017

View Document

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMMONS / 18/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR PAUL SIMMONS

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 34 MELVILLE STREET EDINBURGH EH3 7HA

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR RICHARD MORRELL

View Document

02/01/172 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWIE

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR PAUL AYERS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 14/12/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 14/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE CATTEDDU / 31/12/2013

View Document

09/01/149 January 2014 14/12/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNCAN

View Document

28/08/1328 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES GRANT DUNCAN / 14/12/2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHN HOWIE / 14/12/2012

View Document

20/02/1320 February 2013 14/12/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED DANIELE CATTEDDU

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

14/12/1114 December 2011 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