THE UK CYBER SECURITY COUNCIL

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Dr Claudia Carmelita Natanson as a director on 2025-05-09

View Document

04/04/254 April 2025 Termination of appointment of Jessica Maia Figueras as a director on 2025-03-24

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

25/11/2425 November 2024 Secretary's details changed for Miss Victoria Claire Sings on 2024-11-25

View Document

21/06/2421 June 2024 Termination of appointment of Katherine Emma Abercrombie as a director on 2024-06-15

View Document

21/06/2421 June 2024 Director's details changed for Dr Chitra Balakrishna on 2024-06-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/11/2328 November 2023 Appointment of Miss Victoria Claire Sings as a secretary on 2023-11-27

View Document

13/09/2313 September 2023 Registered office address changed from 3rd Floor, 106 Leadenhall Street London EC3A 4AA England to 5th Floor, One London Wall London EC2Y 5BD on 2023-09-13

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

27/07/2327 July 2023 Director's details changed for Mr Michael Stuart Watson on 2023-07-26

View Document

27/07/2327 July 2023 Director's details changed for Dr Claudia Carmelita Natanson on 2023-07-26

View Document

25/01/2325 January 2023 Full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

27/09/2227 September 2022 Appointment of Mr David Davis as a director on 2022-09-13

View Document

27/09/2227 September 2022 Appointment of Miss Katherine Emma Abercrombie as a director on 2022-09-13

View Document

21/09/2221 September 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Director's details changed for Ms Frances Claire Le Grys on 2021-10-01

View Document

14/02/2214 February 2022 Register inspection address has been changed to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

14/02/2214 February 2022 Register(s) moved to registered inspection location Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

14/02/2214 February 2022 Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to 3rd Floor, 106 Leadenhall Street London EC3A 4AA on 2022-02-14

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Appointment of Ms Frances Claire Le Grys as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Dr Chitra Balakrishna as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Kamalanadan Nathan Nagaiah as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Edward David John Goodchild as a director on 2021-10-01

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of company's objects

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Resolutions

View Document

25/08/2025 August 2020 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

21/08/2021 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information