NULINK CYBER SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Change of details for Mr Anthony Cadogan as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Director's details changed for Mr Anthony Cadogan on 2025-06-12 |
12/06/2512 June 2025 | Secretary's details changed for Dr Alison Linda Cadogan on 2025-06-12 |
12/06/2512 June 2025 | Change of details for Dr Alison Cadogan as a person with significant control on 2025-06-12 |
11/06/2511 June 2025 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 21 Groveland Road Birchgrove Cardiff CF14 4QX on 2025-06-11 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
10/10/2410 October 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-09-30 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-17 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Change of share class name or designation |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Memorandum and Articles of Association |
24/01/2324 January 2023 | Change of share class name or designation |
16/12/2216 December 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/06/2126 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/05/2022 May 2020 | 30/09/19 UNAUDITED ABRIDGED |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/06/1819 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
19/12/1619 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR ALISON LINDA CADOGAN / 19/12/2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CADOGAN / 19/12/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/12/1522 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/12/1430 December 2014 | 21/12/14 NO CHANGES |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/12/1327 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
11/11/1311 November 2013 | Registered office address changed from , Jsa House 110 the Parade, Watford, Hertfordshire, WD17 1GB, Wales on 2013-11-11 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB WALES |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/07/1326 July 2013 | Registered office address changed from , 21 Groveland Rd, Birchgrove, Cardiff, South Glamorgan, CF14 4QX on 2013-07-26 |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 21 GROVELAND RD, BIRCHGROVE CARDIFF SOUTH GLAMORGAN CF14 4QX |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/01/133 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/12/1121 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/12/1021 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CADOGAN / 30/12/2009 |
30/12/0930 December 2009 | Annual return made up to 21 December 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | PREVSHO FROM 31/12/2008 TO 30/09/2008 |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | S366A DISP HOLDING AGM 08/05/06 |
21/12/0521 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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