- Company Overview for CORAX CYBER SECURITY LTD (08038872)
- Filing history for CORAX CYBER SECURITY LTD (08038872)
- People for CORAX CYBER SECURITY LTD (08038872)
- Charges for CORAX CYBER SECURITY LTD (08038872)
- Insolvency for CORAX CYBER SECURITY LTD (08038872)
- More for CORAX CYBER SECURITY LTD (08038872)
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) |
---|---|---|---|
26 Aug 2015 | AD01 | Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA to 1 Fore Street Moorgate London EC2Y 5EJ on 26 August 2015 | |
08 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Thomas Michael Beale as a director on 1 February 2014 | |
07 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
07 Jun 2014 | CH01 | Director's details changed for Jonathan Pope on 1 April 2014 | |
03 Mar 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
14 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 27 November 2013 | |
02 Aug 2013 | CERTNM |
Company name changed corax advisors LIMITED\certificate issued on 02/08/13
|
|
02 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
20 Apr 2012 | NEWINC |
Incorporation
|