COMPUTER SECURITY TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-04-22 with updates

View Document

09/06/259 June 2025 NewRegistered office address changed from 50 Seymour Street London W1H 7JG to Premiere House Elstree Way Borehamwood WD6 1JH on 2025-06-09

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

10/04/2510 April 2025 Termination of appointment of Nigel Lewis as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Michelle Lewis as a secretary on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Mr Sohin Harkishen Raithatha as a director on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Vincenzo Mignacca as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Michelle Adala Lewis as a director on 2025-04-04

View Document

08/04/258 April 2025 Registration of charge 033579800005, created on 2025-04-04

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 1.10

View Document

30/07/1930 July 2019 ADOPT ARTICLES 04/07/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LEWIS / 01/01/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LEWIS / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS MICHELLE ADALA LEWIS

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 50 SEYMOUR STREET LONDON W1H 7JG UNITED KINGDOM

View Document

10/05/1110 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWIS / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: FARRINGDON HOUSE 105-107 FARRINGDON ROAD LONDON EC1R 3BT

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: DENTON HOUSE 40-44 WICKLOW STREET LONDON WC1X 9HL

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 9-13 ST ANDREW STREET LONDON EC4A 3AE

View Document

20/05/9820 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 COMPANY NAME CHANGED IDS SOLUTIONS LTD CERTIFICATE ISSUED ON 24/09/97

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 9-13 ST ANDREW STREET LONDON EC4A 3AE

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED TOPDOWN LIMITED CERTIFICATE ISSUED ON 23/06/97

View Document

22/04/9722 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information