- Company Overview for AON CYBER SOLUTIONS LIMITED (06005406)
- Filing history for AON CYBER SOLUTIONS LIMITED (06005406)
- People for AON CYBER SOLUTIONS LIMITED (06005406)
- Registers for AON CYBER SOLUTIONS LIMITED (06005406)
- More for AON CYBER SOLUTIONS LIMITED (06005406)
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) |
---|---|---|---|
02 Nov 2018 | AP01 | Appointment of Mr Gardner Mugashu as a director on 10 October 2018 | |
09 May 2018 | AA | Accounts for a small company made up to 6 April 2017 | |
05 Dec 2017 | AD03 | Register(s) moved to registered inspection location The Aon Centre 122 Leadenhall Street London EC3V 4AN | |
05 Dec 2017 | AD02 | Register inspection address has been changed to The Aon Centre 122 Leadenhall Street London EC3V 4AN | |
04 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
04 Dec 2017 | PSC07 | Cessation of Aon Plc as a person with significant control on 31 October 2016 | |
04 Dec 2017 | PSC02 | Notification of Aon Global Holdings Limited as a person with significant control on 31 October 2016 | |
04 Dec 2017 | PSC07 | Cessation of Eric Friedberg as a person with significant control on 31 October 2016 | |
04 Dec 2017 | PSC07 | Cessation of Edward Stroz as a person with significant control on 31 October 2016 | |
26 Sep 2017 | AP01 | Appointment of Mr Spencer Charles Lynch as a director on 18 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Michael Boag as a secretary on 18 September 2017 | |
21 Sep 2017 | AP04 | Appointment of Cosec 2000 Limited as a secretary on 18 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Christopher Lee Asher as a director on 10 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Matthew Christopher Ebbel as a director on 31 October 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 6 April 2016 | |
27 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 6 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Eric Friedberg on 22 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Michael Patsalos-Fox on 22 April 2016 | |
08 Apr 2016 | ANNOTATION |
Rectified AP01 was removed from the public register on 05/07/2016 as it was invalid or ineffective
|
|
08 Apr 2016 | ANNOTATION |
Rectified AP01 was removed from the public register on 05/07/2016 as it was invalid or ineffective
|
|
08 Apr 2016 | ANNOTATION |
Rectified AP01 was removed from the public register on 05/07/2016 as it was invalid or ineffective
|
|
08 Apr 2016 | AD01 | Registered office address changed from 161 Drury Lane London WC2B 5PN to Capital House 85 King William Street London EC4N 7BL on 8 April 2016 |