CYBER RESPONSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Previous accounting period shortened from 2024-08-31 to 2024-08-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/07/2431 July 2024 | Director's details changed for Mr Jason Aiman Williams on 2024-07-31 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
05/10/235 October 2023 | Micro company accounts made up to 2022-08-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
11/09/2311 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
06/01/236 January 2023 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Flat 22 124 Charles Street Leicester LE1 1LB on 2023-01-06 |
06/01/236 January 2023 | Change of details for Mr Jason Williams as a person with significant control on 2023-01-06 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/12/2125 December 2021 | Compulsory strike-off action has been discontinued |
25/12/2125 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Micro company accounts made up to 2020-08-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/08/2016 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/08/192 August 2019 | APPOINTMENT TERMINATED, SECRETARY JASON WILLIAMS |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 32 MAGNOLIA WAY CHESHUNT WALTHAM CROSS EN8 0FD ENGLAND |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAMS / 18/01/2019 |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 69 MAPLETON CRESCENT ENFIELD LONDON EN3 5RD UNITED KINGDOM |
18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON WILLIAMS / 18/01/2019 |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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