Advanced company searchLink opens in new window

PANOPTIC CYBER LTD

Company number 12259086

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)
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
15 Jul 2024 AA Micro company accounts made up to 31 January 2024
27 Oct 2023 TM01 Termination of appointment of Paul Andrew Nicholls as a director on 13 October 2023
25 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
25 Oct 2023 PSC07 Cessation of Gregory Olenczuk as a person with significant control on 4 May 2021
25 Oct 2023 PSC07 Cessation of Paul Andrew Nicholls as a person with significant control on 4 May 2021
26 Jul 2023 CERTNM Company name changed panoptic consultancy LTD\certificate issued on 26/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-25
25 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
20 Sep 2022 AD01 Registered office address changed from Meridien House 42 Upper Berkeley Street London W1H 5PW England to 107-111 Fleet Street London Greater London EC4A 2AB on 20 September 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
22 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
01 Oct 2021 AD01 Registered office address changed from Meridien House Upper Berkeley Street 42 London W1H 5PW England to Meridien House 42 Upper Berkeley Street London W1H 5PW on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from Unit 20B, Yarrow Business Centre Yarrow Road Chorley PR6 0LP England to Meridien House Upper Berkeley Street 42 London W1H 5PW on 1 October 2021
08 Aug 2021 AAMD Amended total exemption full accounts made up to 31 January 2021
28 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2021 MA Memorandum and Articles of Association
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
04 May 2021 PSC04 Change of details for Mr Paul Andrew Nicholls as a person with significant control on 26 April 2021
04 May 2021 PSC02 Notification of Panoptic Consultancy Group Ltd as a person with significant control on 26 April 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
17 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with updates
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 March 2020
  • GBP 100