CYBER SECURITY CHALLENGE UK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from C/O Hjp, Audley House Northbridge Road Berkhamsted HP4 1EH England to H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2024-05-28

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

06/12/216 December 2021 Appointment of Miss Hannah Louise Tufts as a director on 2021-12-01

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Appointment of Mrs Margaret Lynne Jones as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Melanie Oldham as a director on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURRAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SAYERS

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN LOBLEY

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LLOYD-EVANS

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HARRISON / 14/12/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM BLOCK A, UNIT 16 BLETCHLEY PARK MILTON KEYNES MK3 6EB ENGLAND

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HARRISON / 16/04/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HARRISON / 16/04/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HURRAN

View Document

04/05/184 May 2018 SECRETARY APPOINTED MRS MARGARET LYNNE JONES

View Document

01/04/181 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERTA MILES

View Document

25/03/1825 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR THOMAS LLOYD-EVANS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART ROOM

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MR COLIN LOBLEY

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BOTT

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HARRISON / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HARRISON / 09/06/2017

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM THE MANSION, ROOM 18, BLETCHLEY PARK MILTON KEYNES MK3 6EB ENGLAND

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SNOOK

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MR MARK SAYERS

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 25/03/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR JAMES ALDWYN SNOOK

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MRS ROBERTA CAROLINE MILES

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RAW

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM THE MANSION, ROOM 17 BLETCHLEY PARK MILTON KEYNES MK3 6EB ENGLAND

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O HJP CHARTERED, AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JUDY BAKER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 25/03/15 NO MEMBER LIST

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR DAVID THOMAS RAW

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWEN

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/06/1411 June 2014 SAIL ADDRESS CREATED

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROOM / 07/05/2014

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RHYS BOWEN / 09/05/2014

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HARRISON / 09/05/2014

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD TOBY HARRIS / 09/05/2014

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

12/04/1412 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LYNN DAMAN BOTT / 12/04/2014

View Document

11/04/1411 April 2014 25/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN HURRAN

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED DR ROBERT LAWRENCE NOWILL

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HURRAN

View Document

18/09/1318 September 2013 ARTICLES OF ASSOCIATION

View Document

18/09/1318 September 2013 ALTER ARTICLES 24/07/2013

View Document

23/04/1323 April 2013 25/03/13 NO MEMBER LIST

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL FISHER

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS STEPHANIE LYNN DAMAN BOTT

View Document

05/04/125 April 2012 25/03/12 NO MEMBER LIST

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR JAMES RHYS BOWEN

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PAUL CLARK

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 ARTICLES OF ASSOCIATION

View Document

05/09/115 September 2011 ALTER ARTICLES 11/08/2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED LORD TOBY HARRIS

View Document

13/04/1113 April 2011 25/03/11 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED STEWART ROOM

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY SUSAN BAKER / 25/03/2010

View Document

25/03/1025 March 2010 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