CIPHER CORP HOLDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-02-29

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-02-28

View Document

21/02/2321 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

15/02/2315 February 2023 Director's details changed for Mr John Francis Weston Hunt on 2023-02-14

View Document

15/02/2315 February 2023 Change of details for Mr John Francis Weston Hunt as a person with significant control on 2023-02-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-02-28

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WESTON HUNT / 19/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

25/07/1625 July 2016 COMPANY NAME CHANGED CIPHER CORP LTD
CERTIFICATE ISSUED ON 25/07/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
EDISON HOUSE OLD MARYLEBONE ROAD
LONDON
NW1 5QT

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
4-5 ALBANY COURTYARD
LONDON
W1J 0HF
UNITED KINGDOM

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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