- Company Overview for FALANX CYBER DEFENCE LIMITED (08224292)
- Filing history for FALANX CYBER DEFENCE LIMITED (08224292)
- People for FALANX CYBER DEFENCE LIMITED (08224292)
- Charges for FALANX CYBER DEFENCE LIMITED (08224292)
- More for FALANX CYBER DEFENCE LIMITED (08224292)
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) |
---|---|---|---|
24 Jun 2021 | MR04 | Satisfaction of charge 082242920001 in full | |
15 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from The Blade Abbey Square Reading RG1 3BD England to The Blade Abbey Square Reading RG1 3BE on 15 July 2020 | |
16 Jun 2020 | MR01 | Registration of charge 082242920001, created on 16 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS England to The Blade Abbey Square Reading RG1 3BD on 15 June 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Michael David Read as a director on 4 March 2020 | |
27 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Richard Andrew Flood as a director on 19 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of John Robert Blamire as a director on 19 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
07 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
27 Jul 2018 | PSC05 | Change of details for Falanx Group Limited as a person with significant control on 1 September 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Jay David Abbott as a director on 14 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Ian Robert Selby as a director on 1 March 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
30 Aug 2017 | AD01 | Registered office address changed from Europoint Centre 5-11 Lavington Street London SE1 0NZ to Five Kings House 1 Queen Street Place London EC4R 1QS on 30 August 2017 | |
16 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
09 Aug 2016 | CH01 |
Director's details changed for Mr Jay David Abbott on 4 May 2016
|
|
16 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2016 | CONNOT | Change of name notice | |
25 May 2016 | AP01 | Appointment of John Blamire as a director on 4 May 2016 |