MORE SECURE CYBER LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Registered office address changed from 51 Hinckley Road Nuneaton CV11 6LG England to 10 Lombard Grove Manchester M14 6AN on 2023-07-18

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

24/02/2324 February 2023 Registered office address changed from 1a Church Street Rochester ME1 2DA England to 51 Hinckley Road Nuneaton CV11 6LG on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Mike Tyson as a director on 2023-01-01

View Document

24/02/2324 February 2023 Director's details changed for Mr Manvinder Singh Sandhu on 2023-02-09

View Document

24/02/2324 February 2023 Notification of Mike Tyson as a person with significant control on 2023-02-09

View Document

24/02/2324 February 2023 Cessation of Manvinder Singh Sandhu as a person with significant control on 2023-02-09

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-03-08 with no updates

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-03-08 with updates

View Document

18/06/2118 June 2021 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 1a Church Street Rochester ME1 2DA on 2021-06-18

View Document

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

View Accounts

09/03/209 March 2020 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