- Company Overview for CISO COMPLIANCE LIMITED (10075284)
- Filing history for CISO COMPLIANCE LIMITED (10075284)
- People for CISO COMPLIANCE LIMITED (10075284)
- More for CISO COMPLIANCE LIMITED (10075284)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
14 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
14 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
23 Jun 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 23 June 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Ms Selima Norton on 21 March 2016 | |
21 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-21
|