CYBER SECURITY CHALLENGE UK LIMITED
Company number 07202469
- Company Overview for CYBER SECURITY CHALLENGE UK LIMITED (07202469)
- Filing history for CYBER SECURITY CHALLENGE UK LIMITED (07202469)
- People for CYBER SECURITY CHALLENGE UK LIMITED (07202469)
- More for CYBER SECURITY CHALLENGE UK LIMITED (07202469)
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) |
---|---|---|---|
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Mark Sayers as a director on 17 July 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Colin Lobley as a director on 29 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
18 Mar 2019 | TM01 | Termination of appointment of Thomas Lloyd-Evans as a director on 18 March 2019 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Nigel Paul Harrison on 14 December 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Block a, Unit 16 Bletchley Park Milton Keynes MK3 6EB England to 10C Knowl Piece Business Centre Wilbury Way Knowl Piece Hitchin Herts SG4 0TY on 30 October 2018 | |
23 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Nigel Paul Harrison on 16 April 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Nigel Paul Harrison on 16 April 2018 | |
04 May 2018 | TM02 | Termination of appointment of Christopher John Hurran as a secretary on 4 May 2018 | |
04 May 2018 | AP03 | Appointment of Mrs Margaret Lynne Jones as a secretary on 4 May 2018 | |
01 Apr 2018 | TM01 | Termination of appointment of Roberta Caroline Miles as a director on 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
25 Mar 2018 | AD04 | Register(s) moved to registered office address Block a, Unit 16 Bletchley Park Milton Keynes MK3 6EB | |
04 Feb 2018 | AP01 | Appointment of Mr Thomas Lloyd-Evans as a director on 30 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Stewart Room as a director on 30 January 2018 | |
27 Jan 2018 | AP01 | Appointment of Mr Colin Lobley as a director on 8 January 2018 | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Stephanie Lynn Daman Bott as a director on 26 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Nigel Paul Harrison on 9 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Nigel Paul Harrison on 9 June 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
05 Mar 2017 | AD01 | Registered office address changed from The Mansion, Room 18, Bletchley Park Milton Keynes MK3 6EB England to Block a, Unit 16 Bletchley Park Milton Keynes MK3 6EB on 5 March 2017 |