CYBER SECURITY TEAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-18 with updates |
01/05/251 May 2025 | Notification of Yoojeong Yoon as a person with significant control on 2024-12-20 |
01/05/251 May 2025 | Change of details for Mr Adrian John Bool as a person with significant control on 2024-12-20 |
30/04/2530 April 2025 | Register inspection address has been changed to 17 Whitecroft St. Albans AL1 1UU |
30/04/2530 April 2025 | Register(s) moved to registered inspection location 17 Whitecroft St. Albans AL1 1UU |
30/04/2530 April 2025 | Change of details for Mr Adrian John Bool as a person with significant control on 2025-02-08 |
30/04/2530 April 2025 | Director's details changed for Mr Adrian John Bool on 2025-02-08 |
26/01/2526 January 2025 | Registered office address changed from 16 Azalea Close London Colney St. Albans AL2 1UA England to International House 64 Nile Street London N1 7SR on 2025-01-26 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Director's details changed for Mr Adrian John Bool on 2023-04-14 |
23/07/2423 July 2024 | Change of details for Mr Adrian John Bool as a person with significant control on 2023-04-17 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/09/2330 September 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Registered office address changed from 43 Puddingstone Drive St. Albans Hertfordshire AL4 0GX England to 16 Azalea Close London Colney St. Albans AL2 1UA on 2023-05-12 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
06/11/226 November 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 43 Puddingstone Drive St. Albans Hertfordshire AL4 0GX on 2022-11-06 |
24/04/2224 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
17/05/1617 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | COMPANY NAME CHANGED NETWORK REVOLUTION LIMITED CERTIFICATE ISSUED ON 11/03/16 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
15/05/1515 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BOOL / 29/09/2014 |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ROBERTS / 29/09/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/04/1418 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/01/1313 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1312 January 2013 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
04/05/124 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/04/1118 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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