Advanced company searchLink opens in new window

AON CYBER SOLUTIONS LIMITED

Company number 06005406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 CERTNM Company name changed gotham digital science LTD\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-11
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
11 Jul 2023 AA Full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Johannes Josephus Franciscus Janssen as a director on 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
10 Sep 2021 AA Full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
08 Jan 2021 AA Full accounts made up to 31 December 2019
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 200
13 May 2020 PSC05 Change of details for Aon Global Holdings Limited as a person with significant control on 29 April 2020
10 Feb 2020 CH01 Director's details changed for Mr Spencer Charles Lynch on 30 January 2020
29 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 AD01 Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 30 September 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Restrictions on the authorised share capital of the company be removed / companys objects be unrestricted 19/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 AA Full accounts made up to 31 March 2018
14 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
13 Dec 2018 AA01 Previous accounting period shortened from 6 April 2018 to 31 March 2018
23 Nov 2018 AP01 Appointment of Johannes Josephus Franciscus Janssen as a director on 22 November 2018
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
21 Nov 2018 TM01 Termination of appointment of Eric Friedberg as a director on 26 October 2018
20 Nov 2018 AA01 Current accounting period shortened from 6 April 2019 to 31 December 2018
02 Nov 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018