- Company Overview for NORTHCAP CYBER LIMITED (13384622)
- Filing history for NORTHCAP CYBER LIMITED (13384622)
- People for NORTHCAP CYBER LIMITED (13384622)
- More for NORTHCAP CYBER LIMITED (13384622)
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
|
|
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
|
|
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
Statement of capital on 2021-05-10
|