FALANX CYBER DEFENCE LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
28/03/2528 March 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
26/03/2526 March 2025 | Statement of capital on 2025-03-26 |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
22/01/2522 January 2025 | Satisfaction of charge 082242920003 in full |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-21 with updates |
05/04/245 April 2024 | Accounts for a small company made up to 2023-03-31 |
27/03/2427 March 2024 | Second filing for the notification of Thetis Bidco Limited as a person with significant control |
27/03/2427 March 2024 | Second filing for the cessation of Falanx Cyber Defence Limited as a person with significant control |
26/02/2426 February 2024 | Auditor's resignation |
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 |
05/01/245 January 2024 | Termination of appointment of Ian Robert Selby as a director on 2023-12-12 |
05/01/245 January 2024 | Cessation of Falanx Cyber Security Limited as a person with significant control on 2024-01-05 |
05/01/245 January 2024 | Appointment of William Thomas Dawson as a director on 2023-12-12 |
05/01/245 January 2024 | Appointment of Venetia Lois Cooper as a director on 2023-12-12 |
05/01/245 January 2024 | Appointment of Mr Stewart James Motler as a director on 2023-12-12 |
05/01/245 January 2024 | Appointment of Mr Philip Howard Grannum as a director on 2023-12-12 |
05/01/245 January 2024 | Notification of Thetis Bidco Limited as a person with significant control on 2024-01-05 |
05/01/245 January 2024 | Termination of appointment of Michael David Read as a director on 2023-12-12 |
11/12/2311 December 2023 | Termination of appointment of Richard Andrew Flood as a director on 2023-12-08 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-21 with updates |
20/01/2320 January 2023 | Change of details for Falanx Group Limited as a person with significant control on 2022-12-12 |
16/11/2216 November 2022 | Full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
23/12/2123 December 2021 | Full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Registration of charge 082242920003, created on 2021-10-08 |
13/10/2113 October 2021 | Satisfaction of charge 082242920002 in full |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
24/06/2124 June 2021 | Satisfaction of charge 082242920001 in full |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM THE BLADE ABBEY SQUARE READING RG1 3BD ENGLAND |
16/06/2016 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082242920001 |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS ENGLAND |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR MICHAEL DAVID READ |
27/12/1927 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR RICHARD ANDREW FLOOD |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLAMIRE |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
07/12/187 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / FALANX GROUP LIMITED / 01/09/2017 |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JAY ABBOTT |
09/03/189 March 2018 | DIRECTOR APPOINTED MR IAN ROBERT SELBY |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM EUROPOINT CENTRE 5-11 LAVINGTON STREET LONDON SE1 0NZ |
16/08/1716 August 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | ADOPT ARTICLES 04/05/2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY DAVID ABBOTT / 04/05/2016 |
16/07/1616 July 2016 | COMPANY NAME CHANGED ADVANCED SECURITY CONSULTING LIMITED CERTIFICATE ISSUED ON 16/07/16 |
16/07/1616 July 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 5 FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5TX |
25/05/1625 May 2016 | CURREXT FROM 30/09/2016 TO 31/03/2017 |
25/05/1625 May 2016 | DIRECTOR APPOINTED JOHN BLAMIRE |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARON ABBOTT |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/10/157 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/10/1419 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
15/10/1315 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
21/09/1221 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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