SRG CYBER SECURITY LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

19/07/2319 July 2023 Director's details changed for Mr Niall Burns on 2023-07-14

View Document

19/07/2319 July 2023 Director's details changed for Mr Martin Pask on 2023-07-14

View Document

19/07/2319 July 2023 Change of details for Srg (International) Limited as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL England to Suite 28 8 Shepherd Market Mayfair London W1J 7JY on 2023-07-14

View Document

28/12/2228 December 2022 Director's details changed for Mr Martin Pask on 2022-12-23

View Document

28/12/2228 December 2022 Director's details changed for Mr Niall Burns on 2022-12-23

View Document

23/12/2223 December 2022 Change of details for Srg (International) Limited as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from 6 Brook Street London W1S 1BB England to Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL on 2022-12-23

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2021-10-21 with updates

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 COMPANY NAME CHANGED SRG TACTICAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/03/16

View Document

18/11/1518 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED SUBROSA GROUP TRAINING LIMITED CERTIFICATE ISSUED ON 24/09/14

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/11/1329 November 2013 CURRSHO FROM 31/10/2014 TO 31/05/2014

View Document

21/10/1321 October 2013 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