REDSCAN 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
14/03/2514 March 2025 Registered office address changed from The Shard, 32 London Bridge Street London SE1 9SG England to The News Building, Level 6 3 London Bridge Street London SE1 9SG on 2025-03-14

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

11/07/2411 July 2024 Director's details changed for Mr Edward S Forman on 2024-07-11

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 4th Floor 2 Throgmorton Avenue London EC2N 2DL England to The Shard, 32 London Bridge Street London SE1 9SG on 2021-12-20

View Document

16/11/2116 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-05-04

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

07/07/217 July 2021 Change of details for D&P International Services (Uk) Limited as a person with significant control on 2021-05-28

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEON PINKNEY

View Document

28/02/2028 February 2020 Statement of capital following an allotment of shares on 2018-11-14

View Document

28/02/2028 February 2020 14/11/18 STATEMENT OF CAPITAL GBP 103725

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAYS

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR MARK PAUL NICHOLLS

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GURBINDER SINGH / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FENTON / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CUNNINGHAM / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KAYS / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEON EDWARD PINKNEY / 27/02/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 44 PAUL STREET LONDON EC2A 4LB UNITED KINGDOM

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 2 4TH FLOOR THROGMORTON AVENUE LONDON EC2N 2DL ENGLAND

View Document

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

View Accounts

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FENTON / 05/12/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 SECOND FILED SH01 - 07/08/17 STATEMENT OF CAPITAL GBP 100670

View Document

24/04/1824 April 2018 SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 80977

View Document

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

View Accounts

17/11/1717 November 2017 SECOND FILED SH01 - 30/04/17 STATEMENT OF CAPITAL GBP 79308

View Document

17/11/1717 November 2017 SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 100670

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

08/11/178 November 2017 ADOPT ARTICLES 16/02/2016

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED ANDREW JOHN KAYS

View Document

21/08/1721 August 2017 30/04/17 STATEMENT OF CAPITAL GBP 81555

View Document

21/08/1721 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 102917

View Document

21/08/1721 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 89900

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

21/06/1721 June 2017 23/08/16 STATEMENT OF CAPITAL GBP 46340

View Document

21/06/1721 June 2017 01/12/16 STATEMENT OF CAPITAL GBP 77703

View Document

21/06/1721 June 2017 30/09/16 STATEMENT OF CAPITAL GBP 46340

View Document

21/06/1721 June 2017 29/04/16 STATEMENT OF CAPITAL GBP 46340

View Document

21/06/1721 June 2017 16/02/16 STATEMENT OF CAPITAL GBP 46340

View Document

24/01/1724 January 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

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

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES HENDERSON

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HOPPERTON

View Document

26/07/1626 July 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / GURBINDER SINGH

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HERON

View Document

25/07/1625 July 2016

View Document

09/03/169 March 2016 SECOND FILING FOR FORM SH01

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HERON / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FENTON / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOPPERTON / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEON EDWARD PINKNEY / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GURBINDER SINGH / 17/02/2016

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR CHARLES STUART HENDERSON

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ANDREW CUNNINGHAM

View Document

09/02/169 February 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MICHAEL DAVID FENTON

View Document

26/01/1626 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 27512

View Document

22/12/1522 December 2015 19/10/15 STATEMENT OF CAPITAL GBP 27512

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RIMMER

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GUNNEE

View Document

21/09/1521 September 2015 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