Advanced company searchLink opens in new window

DEKLUM CYBER LTD

Company number 12503815

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 AD01 Registered office address changed from 27 Oxford Road London SW15 2LG England to Quantum House 22-24 Red Lion Court London EC4A 3EB on 12 December 2023
13 Nov 2023 CERTNM Company name changed arbor steel LTD\certificate issued on 13/11/23
  • RES15 ‐ Change company name resolution on 2023-10-19
13 Nov 2023 CONNOT Change of name notice
06 Nov 2023 PSC01 Notification of Peter Francis Wynter Bee as a person with significant control on 19 October 2023
02 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 214.20
06 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with updates
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 200.00
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 187.50
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 175
10 Jan 2023 PSC04 Change of details for Mr Edward David John Goodchild as a person with significant control on 30 November 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2022 MA Memorandum and Articles of Association
27 May 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 162.5
26 May 2022 SH10 Particulars of variation of rights attached to shares
26 May 2022 SH02 Sub-division of shares on 1 March 2022
26 May 2022 SH08 Change of share class name or designation
10 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-09
  • GBP 100