ICEBERG CYBER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Satisfaction of charge 099906600002 in full

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Director's details changed for Mr Thomas Chapman on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mr Paul William Garrett as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mr Thomas Chapman as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Paul William Garrett on 2023-04-28

View Document

09/01/239 January 2023 Registered office address changed from 6th Floor, New London House London Street London EC3R 7LP England to Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-01-09

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Change of details for Mr Paul William Garrett as a person with significant control on 2020-12-24

View Document

28/07/2128 July 2021 Change of details for Mt Thomas Chapman as a person with significant control on 2020-12-24

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

23/12/1823 December 2018 06/11/18 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099906600001

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM CANNON GREEN BUILDING 1 SUFFOLK LANE LONDON EC4R 0AX

View Document

21/03/1721 March 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 20

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR THOMAS CHAPMAN

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM CANNON GREEN BUILDING 1 SUFFOLK LANE LONDON EC4A 0AX ENGLAND

View Document

05/02/165 February 2016 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