(CS01) Confirmation statement with updates 2023-09-29
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-09-29
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed caytons cyber LIMITEDcertificate issued on 04/07/22
filed on: 4th, July 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2022-01-15 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-01-15 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-15
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10a Tower 42 25 Old Broad Street London EC2N 1HQ. Change occurred on 2022-01-15. Company's previous address: 85 Gracechurch Street London EC3V 0AA United Kingdom.
filed on: 15th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-29
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-07-09
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-07-09
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-29
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-05-18
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-18
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-09-29
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-06-26
filed on: 11th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-04
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-29
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-09-17
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-09-12
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-29
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2017-02-28
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2016-09-30 (was 2017-02-28).
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-24
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Gracechurch Street London EC3V 0AA. Change occurred on 2017-04-25. Company's previous address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-24
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-29
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-10-03 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-07-05
filed on: 5th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(33 pages)
|