UK CYBER CLUSTER COLLABORATION (UKC3) COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Linda Smith as a director on 2025-02-19

View Document

29/04/2529 April 2025 Cessation of Linda Smith as a person with significant control on 2025-02-19

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Termination of appointment of Melanie Oldham as a director on 2024-07-30

View Document

19/06/2419 June 2024 Change of details for Mr John Iestyn Davies as a person with significant control on 2021-04-26

View Document

19/06/2419 June 2024 Change of details for Mr John Iestyn Davies as a person with significant control on 2021-04-26

View Document

18/06/2418 June 2024 Notification of John Iestyn Davies as a person with significant control on 2021-04-26

View Document

18/06/2418 June 2024 Notification of Linda Smith as a person with significant control on 2022-11-30

View Document

18/06/2418 June 2024 Notification of Ben Stephen Shorrock as a person with significant control on 2022-10-19

View Document

18/06/2418 June 2024 Withdrawal of a person with significant control statement on 2024-06-18

View Document

07/05/247 May 2024 Cessation of Linda Smith as a person with significant control on 2024-04-25

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

07/05/247 May 2024 Cessation of Melanie Oldham as a person with significant control on 2024-04-25

View Document

07/05/247 May 2024 Cessation of Ben Stephen Shorrock as a person with significant control on 2024-04-25

View Document

07/05/247 May 2024 Cessation of John Iestyn Davies as a person with significant control on 2024-04-25

View Document

07/05/247 May 2024 Notification of a person with significant control statement

View Document

01/05/241 May 2024 Change of details for Mrs Linda Smith as a person with significant control on 2024-04-25

View Document

01/05/241 May 2024 Change of details for Mr John Iestyn Davies as a person with significant control on 2024-04-25

View Document

01/05/241 May 2024 Change of details for Ms Melanie Oldham as a person with significant control on 2024-04-25

View Document

01/05/241 May 2024 Change of details for Mr Ben Stephen Shorrock as a person with significant control on 2024-04-25

View Document

27/03/2427 March 2024 Termination of appointment of Paul Samuel Boardman as a director on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Paul Samuel Boardman as a person with significant control on 2024-03-27

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Termination of appointment of Philip Ward Jackman as a director on 2023-09-16

View Document

17/10/2317 October 2023 Cessation of Philip Ward Jackman as a person with significant control on 2023-09-16

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

05/05/235 May 2023 Notification of Ben Stephen Shorrock as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Notification of Paul Simon Boardman as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Notification of Linda Smith as a person with significant control on 2023-05-05

View Document

10/01/2310 January 2023 Director's details changed for Mr Philip Ward Jackman on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr John Iestyn Davies on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mrs Melanie Oldham on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Ms Melanie Oldham as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Philip Ward Jackman as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr John Iestyn Davies as a person with significant control on 2023-01-10

View Document

01/12/221 December 2022 Cessation of Richard James Yorke as a person with significant control on 2022-10-19

View Document

30/11/2230 November 2022 Appointment of Ms Linda Smith as a director on 2022-11-30

View Document

26/11/2226 November 2022 Appointment of Mr Ben Stephen Shorrock as a director on 2022-10-19

View Document

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

View Document

22/11/2222 November 2022 Appointment of Mr Paul Samuel Boardman as a director on 2022-10-19

View Document

21/11/2221 November 2022 Cessation of Ciara Teresa Mitchell as a person with significant control on 2022-10-19

View Document

21/11/2221 November 2022 Termination of appointment of Richard James Yorke as a director on 2022-10-19

View Document

21/11/2221 November 2022 Termination of appointment of Ciara Teresa Mitchell as a director on 2022-10-19

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

26/04/2126 April 2021 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