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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2016-06-29
16 Jul 2016 CONNOT Change of name notice
25 May 2016 AP01 Appointment of John Blamire as a director on 4 May 2016