FALANX CYBER DEFENCE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

22/01/2522 January 2025 Satisfaction of charge 082242920003 in full

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-03-31

View Document

27/03/2427 March 2024 Second filing for the notification of Thetis Bidco Limited as a person with significant control

View Document

27/03/2427 March 2024 Second filing for the cessation of Falanx Cyber Defence Limited as a person with significant control

View Document

26/02/2426 February 2024 Auditor's resignation

View Document

08/01/248 January 2024 Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Second Floor, One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 2024-01-08

View Document

05/01/245 January 2024 Termination of appointment of Ian Robert Selby as a director on 2023-12-12

View Document

05/01/245 January 2024 Cessation of Falanx Cyber Security Limited as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Appointment of William Thomas Dawson as a director on 2023-12-12

View Document

05/01/245 January 2024 Appointment of Venetia Lois Cooper as a director on 2023-12-12

View Document

05/01/245 January 2024 Appointment of Mr Stewart James Motler as a director on 2023-12-12

View Document

05/01/245 January 2024 Appointment of Mr Philip Howard Grannum as a director on 2023-12-12

View Document

05/01/245 January 2024 Notification of Thetis Bidco Limited as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Termination of appointment of Michael David Read as a director on 2023-12-12

View Document

11/12/2311 December 2023 Termination of appointment of Richard Andrew Flood as a director on 2023-12-08

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

20/01/2320 January 2023 Change of details for Falanx Group Limited as a person with significant control on 2022-12-12

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registration of charge 082242920003, created on 2021-10-08

View Document

13/10/2113 October 2021 Satisfaction of charge 082242920002 in full

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

24/06/2124 June 2021 Satisfaction of charge 082242920001 in full

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM THE BLADE ABBEY SQUARE READING RG1 3BD ENGLAND

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082242920001

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR MICHAEL DAVID READ

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD ANDREW FLOOD

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAMIRE

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / FALANX GROUP LIMITED / 01/09/2017

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAY ABBOTT

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR IAN ROBERT SELBY

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM EUROPOINT CENTRE 5-11 LAVINGTON STREET LONDON SE1 0NZ

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 ADOPT ARTICLES 04/05/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY DAVID ABBOTT / 04/05/2016

View Document

16/07/1616 July 2016 COMPANY NAME CHANGED ADVANCED SECURITY CONSULTING LIMITED CERTIFICATE ISSUED ON 16/07/16

View Document

16/07/1616 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 5 FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5TX

View Document

25/05/1625 May 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED JOHN BLAMIRE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON ABBOTT

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/10/1419 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/09/1221 September 2012 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