Advanced company searchLink opens in new window

NORTHCAP CYBER LIMITED

Company number 13384622

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with updates
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 Jan 2024 AP01 Appointment of Mr Samuel James Brown as a director on 1 December 2023
25 Oct 2023 PSC05 Change of details for Amicis Group Limited as a person with significant control on 28 September 2023
24 Oct 2023 PSC01 Notification of Samuel James Brown as a person with significant control on 28 September 2023
24 Oct 2023 PSC05 Change of details for Amicis Group Limited as a person with significant control on 28 September 2023
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 200
23 Oct 2023 SH02 Sub-division of shares on 28 September 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
07 Sep 2023 PSC04 Change of details for Mr Robert Keith Wilson as a person with significant control on 21 August 2023
07 Sep 2023 PSC02 Notification of Amicis Group Limited as a person with significant control on 21 August 2023
07 Sep 2023 PSC07 Cessation of Peter Wood as a person with significant control on 21 August 2023
07 Sep 2023 PSC07 Cessation of Amicis Holdings Limited as a person with significant control on 21 August 2023
17 Jul 2023 CERTNM Company name changed amicis group LIMITED\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
19 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
28 Jul 2022 AP01 Appointment of Mr Robert Keith Wilson as a director on 28 July 2022
28 Jul 2022 AD01 Registered office address changed from 1 Coleshill Street Sutton Coldfield B72 1SD England to Telegraph House 59 Wolverhampton Road Stafford ST17 4AW on 28 July 2022
12 May 2022 PSC05 Change of details for Amicis Holdings Limited as a person with significant control on 12 May 2022
10 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
13 May 2021 PSC01 Notification of Robert Wilson as a person with significant control on 10 May 2021
13 May 2021 PSC01 Notification of Peter Wood as a person with significant control on 10 May 2021
10 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-10
  • GBP 1