Advanced company searchLink opens in new window

FALANX CYBER DEFENCE LIMITED

Company number 08224292

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)
22 Jan 2025 MR04 Satisfaction of charge 082242920003 in full
25 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with updates
05 Apr 2024 AA Accounts for a small company made up to 31 March 2023
27 Mar 2024 RP04PSC02 Second filing for the notification of Thetis Bidco Limited as a person with significant control
27 Mar 2024 RP04PSC07 Second filing for the cessation of Falanx Cyber Defence Limited as a person with significant control
26 Feb 2024 AUD Auditor's resignation
08 Jan 2024 AD01 Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Second Floor, One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 8 January 2024
05 Jan 2024 AP01 Appointment of Mr Philip Howard Grannum as a director on 12 December 2023
05 Jan 2024 AP01 Appointment of Mr Stewart James Motler as a director on 12 December 2023
05 Jan 2024 AP01 Appointment of Venetia Lois Cooper as a director on 12 December 2023
05 Jan 2024 AP01 Appointment of William Thomas Dawson as a director on 12 December 2023
05 Jan 2024 TM01 Termination of appointment of Ian Robert Selby as a director on 12 December 2023
05 Jan 2024 TM01 Termination of appointment of Michael David Read as a director on 12 December 2023
05 Jan 2024 PSC02 Notification of Thetis Bidco Limited as a person with significant control on 5 January 2024
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/03/2024
05 Jan 2024 PSC07 Cessation of Falanx Cyber Security Limited as a person with significant control on 5 January 2024
  • ANNOTATION Clarification a second filed PSC07 was registered on 27/03/2024
11 Dec 2023 TM01 Termination of appointment of Richard Andrew Flood as a director on 8 December 2023
27 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
20 Jan 2023 PSC05 Change of details for Falanx Group Limited as a person with significant control on 12 December 2022
16 Nov 2022 AA Full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
14 Oct 2021 MR01 Registration of charge 082242920003, created on 8 October 2021
13 Oct 2021 MR04 Satisfaction of charge 082242920002 in full
27 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
23 Aug 2021 MR01 Registration of charge 082242920002, created on 17 August 2021