CIPHER CORP HOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Micro company accounts made up to 2024-02-29 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
20/01/2420 January 2024 | Micro company accounts made up to 2023-02-28 |
02/03/232 March 2023 | Micro company accounts made up to 2022-02-28 |
21/02/2321 February 2023 | Secretary's details changed for Goodwille Limited on 2023-01-13 |
15/02/2315 February 2023 | Director's details changed for Mr John Francis Weston Hunt on 2023-02-14 |
15/02/2315 February 2023 | Change of details for Mr John Francis Weston Hunt as a person with significant control on 2023-02-14 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
23/01/2323 January 2023 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-02-28 |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WESTON HUNT / 19/05/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
15/11/1615 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
25/07/1625 July 2016 | COMPANY NAME CHANGED CIPHER CORP LTD CERTIFICATE ISSUED ON 25/07/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/02/1611 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
06/11/156 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM EDISON HOUSE OLD MARYLEBONE ROAD LONDON NW1 5QT |
13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
11/06/1511 June 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
09/06/159 June 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 4-5 ALBANY COURTYARD LONDON W1J 0HF UNITED KINGDOM |
06/02/146 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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