CIPHER RISK LIMITED

Company Documents

DateDescription
04/04/244 April 2024 Order of court to wind up

View Document

09/11/239 November 2023 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-11-09

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Second filing of a statement of capital following an allotment of shares on 2020-08-19

View Document

13/04/2213 April 2022 08/03/22 Statement of Capital gbp 1.9227

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Purchase of own shares.

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

21/10/2121 October 2021 Cessation of Wesley Ian Mccranor as a person with significant control on 2021-09-30

View Document

21/10/2121 October 2021 Change of details for Mr Dominic Alan Guise as a person with significant control on 2021-09-30

View Document

23/07/2123 July 2021 Termination of appointment of Wesley Ian Mccranor as a director on 2021-06-30

View Document

22/07/2122 July 2021 Registered office address changed from 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom to 40 Gracechurch Street London EC3V 0BT on 2021-07-22

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-03-08 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 15/09/20 STATEMENT OF CAPITAL GBP 2.8727

View Document

07/09/207 September 2020 19/08/20 STATEMENT OF CAPITAL GBP 2.7511

View Document

07/09/207 September 2020 Statement of capital following an allotment of shares on 2020-08-19

View Document

10/08/2010 August 2020 SUB-DIVISION 25/06/20

View Document

05/08/205 August 2020 ADOPT ARTICLES 12/06/2020

View Document

05/08/205 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 2.5571

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 25/03/20 STATEMENT OF CAPITAL GBP 2.5

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 ADOPT ARTICLES 07/11/2019

View Document

20/11/1920 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 2.4

View Document

20/11/1920 November 2019 SUB-DIVISION 07/11/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

08/03/198 March 2019 CURREXT FROM 31/03/2019 TO 31/07/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR WESLEY IAN MCCRANOR / 10/12/2018

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY IAN MCCRANOR / 10/12/2018

View Document

09/03/189 March 2018 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