UK CYBER CLUSTER COLLABORATION (UKC3) COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
29/04/2529 April 2025 | Termination of appointment of Linda Smith as a director on 2025-02-19 |
29/04/2529 April 2025 | Cessation of Linda Smith as a person with significant control on 2025-02-19 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/08/247 August 2024 | Termination of appointment of Melanie Oldham as a director on 2024-07-30 |
19/06/2419 June 2024 | Change of details for Mr John Iestyn Davies as a person with significant control on 2021-04-26 |
19/06/2419 June 2024 | Change of details for Mr John Iestyn Davies as a person with significant control on 2021-04-26 |
18/06/2418 June 2024 | Notification of John Iestyn Davies as a person with significant control on 2021-04-26 |
18/06/2418 June 2024 | Notification of Linda Smith as a person with significant control on 2022-11-30 |
18/06/2418 June 2024 | Notification of Ben Stephen Shorrock as a person with significant control on 2022-10-19 |
18/06/2418 June 2024 | Withdrawal of a person with significant control statement on 2024-06-18 |
07/05/247 May 2024 | Cessation of Linda Smith as a person with significant control on 2024-04-25 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
07/05/247 May 2024 | Cessation of Melanie Oldham as a person with significant control on 2024-04-25 |
07/05/247 May 2024 | Cessation of Ben Stephen Shorrock as a person with significant control on 2024-04-25 |
07/05/247 May 2024 | Cessation of John Iestyn Davies as a person with significant control on 2024-04-25 |
07/05/247 May 2024 | Notification of a person with significant control statement |
01/05/241 May 2024 | Change of details for Mrs Linda Smith as a person with significant control on 2024-04-25 |
01/05/241 May 2024 | Change of details for Mr John Iestyn Davies as a person with significant control on 2024-04-25 |
01/05/241 May 2024 | Change of details for Ms Melanie Oldham as a person with significant control on 2024-04-25 |
01/05/241 May 2024 | Change of details for Mr Ben Stephen Shorrock as a person with significant control on 2024-04-25 |
27/03/2427 March 2024 | Termination of appointment of Paul Samuel Boardman as a director on 2024-03-27 |
27/03/2427 March 2024 | Cessation of Paul Samuel Boardman as a person with significant control on 2024-03-27 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-04-30 |
17/10/2317 October 2023 | Termination of appointment of Philip Ward Jackman as a director on 2023-09-16 |
17/10/2317 October 2023 | Cessation of Philip Ward Jackman as a person with significant control on 2023-09-16 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
05/05/235 May 2023 | Notification of Ben Stephen Shorrock as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Notification of Paul Simon Boardman as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Notification of Linda Smith as a person with significant control on 2023-05-05 |
10/01/2310 January 2023 | Director's details changed for Mr Philip Ward Jackman on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr John Iestyn Davies on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mrs Melanie Oldham on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Ms Melanie Oldham as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr Philip Ward Jackman as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr John Iestyn Davies as a person with significant control on 2023-01-10 |
01/12/221 December 2022 | Cessation of Richard James Yorke as a person with significant control on 2022-10-19 |
30/11/2230 November 2022 | Appointment of Ms Linda Smith as a director on 2022-11-30 |
26/11/2226 November 2022 | Appointment of Mr Ben Stephen Shorrock as a director on 2022-10-19 |
22/11/2222 November 2022 | Registered office address changed from Hub8 Unit H2, the Brewery Quarter High Street Cheltenham GL50 3FF England to Lloyds Bank House Bellingham Hexham NE48 2AZ on 2022-11-22 |
22/11/2222 November 2022 | Appointment of Mr Paul Samuel Boardman as a director on 2022-10-19 |
21/11/2221 November 2022 | Cessation of Ciara Teresa Mitchell as a person with significant control on 2022-10-19 |
21/11/2221 November 2022 | Termination of appointment of Richard James Yorke as a director on 2022-10-19 |
21/11/2221 November 2022 | Termination of appointment of Ciara Teresa Mitchell as a director on 2022-10-19 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-04-30 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
26/04/2126 April 2021 | 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