RELIANCE CYBER SCIENCE LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-25 with updates |
31/03/2531 March 2025 | Group of companies' accounts made up to 2024-06-30 |
27/03/2527 March 2025 | Previous accounting period extended from 2024-06-28 to 2024-06-30 |
02/08/242 August 2024 | Change of details for Mr Brian Anthony Charles Kingham as a person with significant control on 2024-07-23 |
01/08/241 August 2024 | Change of details for Mr Alistair Kynoch Rae as a person with significant control on 2024-07-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-06-28 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-25 with updates |
11/04/2411 April 2024 | Notification of Brian Anthony Charles Kingham as a person with significant control on 2024-03-15 |
11/04/2411 April 2024 | Notification of Alistair Kynoch Rae as a person with significant control on 2024-03-15 |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
30/03/2430 March 2024 | Cessation of Reliance Trust Limited as a person with significant control on 2024-03-15 |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Memorandum and Articles of Association |
28/03/2428 March 2024 | Memorandum and Articles of Association |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
27/06/2327 June 2023 | Accounts for a small company made up to 2022-06-28 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
06/10/226 October 2022 | Change of details for Reliance Trust Limited as a person with significant control on 2020-08-26 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
22/02/2222 February 2022 | Appointment of Mr Sam James Watkinson as a director on 2022-02-11 |
30/12/2130 December 2021 | Termination of appointment of Louise Mary Treacy as a director on 2021-12-16 |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
23/02/2123 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/20 |
09/02/219 February 2021 | SECRETARY APPOINTED MISS GILLIAN EDGER |
09/02/219 February 2021 | DIRECTOR APPOINTED MR ALISTAIR KYNOCH RAE |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 2 CADOGAN GATE LONDON SW1X 0AT ENGLAND |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
17/06/2017 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/19 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
12/08/1912 August 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS |
12/08/1912 August 2019 | DIRECTOR APPOINTED MISS LOUISE MARY TREACY |
28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
28/03/1928 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/18 |
02/01/192 January 2019 | COMPANY RESTORED ON 02/01/2019 |
02/01/192 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/17 |
11/12/1811 December 2018 | STRUCK OFF AND DISSOLVED |
13/11/1813 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/09/1825 September 2018 | FIRST GAZETTE |
28/06/1828 June 2018 | Annual accounts for year ending 28 Jun 2018 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELIANCE TRUST LIMITED |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
09/05/189 May 2018 | CESSATION OF BRIAN ANTHONY CHARLES KINGHAM AS A PSC |
26/04/1826 April 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
26/01/1826 January 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
18/05/1718 May 2017 | CURREXT FROM 30/04/2017 TO 30/06/2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM |
29/04/1629 April 2016 | COMPANY NAME CHANGED RELIANCE CYBER LIMITED CERTIFICATE ISSUED ON 29/04/16 |
29/04/1629 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/04/1626 April 2016 | 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