CIPHER SECURITY LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Accounts for a small company made up to 2023-12-31 |
18/06/2518 June 2025 New | Termination of appointment of Andre Vieira Rolim as a director on 2022-02-12 |
18/06/2518 June 2025 New | Termination of appointment of Michael Anderson as a secretary on 2022-07-22 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
07/08/247 August 2024 | Confirmation statement made on 2024-03-18 with updates |
07/08/247 August 2024 | Administrative restoration application |
07/08/247 August 2024 | Accounts for a small company made up to 2022-12-31 |
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Confirmation statement made on 2023-03-18 with no updates |
27/09/2327 September 2023 | Appointment of Mr David Fernandez Granado as a director on 2023-09-25 |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Accounts for a small company made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
07/01/227 January 2022 | Termination of appointment of Wolmer Andrade Godoi as a director on 2021-11-23 |
07/01/227 January 2022 | Appointment of Mr Jorge Hurtado Rojo as a director on 2021-11-23 |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR ALEJANDRO ALONSO URIA |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR EDUARDO BOUCAS |
19/03/1919 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
23/08/1823 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
18/12/1718 December 2017 | SECRETARY APPOINTED ANDRE VIERA ROLIM |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
07/12/177 December 2017 | SECRETARY APPOINTED MR ANDRE VIEIRA ROLIM |
07/12/177 December 2017 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WARD |
12/04/1712 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 3RD FLOOR NORTH DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
06/07/166 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
13/11/1513 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
08/07/158 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
12/12/1412 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
02/12/142 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
02/12/142 December 2014 | 16/10/13 STATEMENT OF CAPITAL GBP 2161 |
25/07/1425 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
13/01/1413 January 2014 | AUDITOR'S RESIGNATION |
27/11/1327 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
27/11/1327 November 2013 | SECRETARY APPOINTED MR GRAHAM WARD |
26/11/1326 November 2013 | 30/07/13 STATEMENT OF CAPITAL GBP 2192 |
25/11/1325 November 2013 | 29/04/13 STATEMENT OF CAPITAL GBP 2125 |
18/11/1318 November 2013 | 25/06/13 STATEMENT OF CAPITAL GBP 2174 |
12/11/1312 November 2013 | 14/06/12 STATEMENT OF CAPITAL GBP 2150 |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRE PINTO |
21/10/1321 October 2013 | 10/04/13 STATEMENT OF CAPITAL GBP 2074 |
17/10/1317 October 2013 | 04/04/13 STATEMENT OF CAPITAL GBP 2033 |
28/08/1328 August 2013 | 16/04/13 STATEMENT OF CAPITAL GBP 1965 |
12/08/1312 August 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR FELIPE SCAMPINI BOUCAS |
25/02/1325 February 2013 | DIRECTOR APPOINTED MR EDUARDO SCAMPINI BOUCAS |
15/11/1215 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/09/1211 September 2012 | 26/01/12 STATEMENT OF CAPITAL GBP 1857 |
29/08/1229 August 2012 | ADOPT ARTICLES 25/01/2012 |
09/05/129 May 2012 | 07/01/11 STATEMENT OF CAPITAL GBP 310 |
09/05/129 May 2012 | 28/01/11 STATEMENT OF CAPITAL GBP 340 |
09/05/129 May 2012 | 08/04/11 STATEMENT OF CAPITAL GBP 385 |
15/11/1115 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
28/10/1128 October 2011 | 30/12/10 STATEMENT OF CAPITAL GBP 285 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/03/1123 March 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
08/03/118 March 2011 | DIRECTOR APPOINTED MR FELIPE SCAMPINI BOUCAS |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR EDUARDO BOUCAS |
08/03/118 March 2011 | SECRETARY APPOINTED MR ALEXANDRE DE MELO CARREIA PINTO |
08/03/118 March 2011 | APPOINTMENT TERMINATED, SECRETARY FELIPE BOUCAS |
22/10/1022 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
22/10/1022 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / FELIPE SCAMPINI BOUCAS / 15/10/2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO BOUCAS / 15/10/2010 |
08/04/108 April 2010 | SECRETARY APPOINTED FELIPE SCAMPINI BOUCAS |
27/01/1027 January 2010 | APPOINTMENT TERMINATED, DIRECTOR FELIPE BOUCAS |
11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ ENGLAND |
15/10/0915 October 2009 | 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