Advanced company searchLink opens in new window

CIPHERX TECHNOLOGIES LTD

Company number 13607960

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
31 Dec 2024 AP01 Appointment of Mr Pierre Poignant as a director on 20 December 2024
31 Dec 2024 AP01 Appointment of Mr Karl-Anton Harms as a director on 20 December 2024
06 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
21 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 350.28
22 Jun 2023 TM01 Termination of appointment of Karl-Anton Harms as a director on 9 June 2023
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 May 2023 MA Memorandum and Articles of Association
30 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 285.71
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
20 Sep 2022 PSC01 Notification of Molly Stevens as a person with significant control on 25 February 2022
20 Sep 2022 AD01 Registered office address changed from Flat 16 Theobalds Court 40 Queens Drive London N4 2XG England to 18 Bridge Wharf 156 Caledonian Road London N1 9UU on 20 September 2022
20 Sep 2022 PSC01 Notification of Karl-Anton Harms as a person with significant control on 25 February 2022
20 Sep 2022 AP01 Appointment of Dr Karl-Anton Harms as a director on 21 February 2022
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 271.42
07 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-07
  • GBP 100