CYPHER PROPCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/01/2514 January 2025 Registered office address changed from 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-01-14

View Document

11/11/2411 November 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

07/11/247 November 2024 Registration of charge 124736730001, created on 2024-11-04

View Document

26/09/2426 September 2024 Notification of Cypher Holdco Uk Limited as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Cessation of Ernesto Silvio Maurizio Bertarelli as a person with significant control on 2024-09-26

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

25/08/2425 August 2024 Resolutions

View Document

09/08/249 August 2024 Withdrawal of a person with significant control statement on 2024-08-09

View Document

09/08/249 August 2024 Notification of Ernesto Silvio Maurizio Bertarelli as a person with significant control on 2024-07-17

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

22/07/2422 July 2024 Certificate of change of name

View Document

19/07/2419 July 2024 Appointment of Mr Kyle Daniel Bougeard as a director on 2024-07-17

View Document

19/07/2419 July 2024 Appointment of Mr Sean Peter Martin as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Richard James Guy as a director on 2024-07-17

View Document

18/07/2418 July 2024 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to 125 London Wall London EC2Y 5AS on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of Mr Jonathan Kudzanai Muteera as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Diane Galea-Hall as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Courtenay Alexandra Guy as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Michael Robert Hall as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Graham Marchbank Inglis as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Jim Hindle as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Ryan Edward Mcgarry as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Amanda Jane Inglis as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Qulsum Mcgarry as a director on 2024-07-17

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Termination of appointment of Paul Meyrick Guy as a director on 2023-11-21

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

17/12/2117 December 2021 Cessation of Ryan Edward Mcgarry as a person with significant control on 2020-11-10

View Document

17/12/2117 December 2021 Notification of a person with significant control statement

View Document

17/12/2117 December 2021 Cessation of Graham Marchbank Inglis as a person with significant control on 2020-11-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/02/2020 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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