Advanced company searchLink opens in new window

TRUE CYBER LTD

Company number 12352453

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2021 PSC04 Change of details for Mr Thomas James Happe as a person with significant control on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Thomas James Happe on 21 September 2021
21 Sep 2021 DS01 Application to strike the company off the register
21 Sep 2021 CH01 Director's details changed for Mr Thomas James Happe on 21 September 2021
21 Sep 2021 PSC04 Change of details for Mr Thomas James Happe as a person with significant control on 21 September 2021
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 110
29 May 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
14 May 2020 PSC04 Change of details for Mr Thomas James Happe as a person with significant control on 14 May 2020
14 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Chapel Union Way Witney OX28 6HD on 14 May 2020
13 May 2020 CH01 Director's details changed for Mr James Peter Happe on 13 May 2020
24 Mar 2020 CH01 Director's details changed for Mr James Peter Happe on 24 March 2020
24 Mar 2020 CH01 Director's details changed for Mr James Peter Happe on 24 March 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
09 Dec 2019 CH01 Director's details changed for Mr Thomas James Happe on 9 December 2019
06 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-06
  • GBP 1