THINK CYBER SECURITY LTD

Company Documents

DateDescription
25/04/2525 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

06/03/256 March 2025 Resolutions

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

19/07/2419 July 2024 Termination of appointment of Oliver Nicholas Hammond as a director on 2024-07-08

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Appointment of Mr Oliver Nicholas Hammond as a director on 2024-02-27

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Appointment of Dr Robert Coles as a director on 2022-04-24

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

01/04/211 April 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR HUGO TREPANT

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WARD / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR HUGO TREPANT

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WARD / 13/02/2020

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 1147.5333

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 22/10/19 STATEMENT OF CAPITAL GBP 1143.3227

View Document

21/10/1921 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 1070.901

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/02/181 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 750

View Document

04/12/174 December 2017 01/10/17 STATEMENT OF CAPITAL GBP 600

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CURRSHO FROM 31/12/2017 TO 31/10/2017

View Document

13/07/1713 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 450

View Document

13/07/1713 July 2017 SUB-DIVISION 29/06/17

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTLER

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MR TIMOTHY JOHN WARD

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN WARD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN WARD

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MICHAEL BUTLER

View Document

01/12/161 December 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