- Company Overview for SERVERCHOICE LTD (13658798)
- Filing history for SERVERCHOICE LTD (13658798)
- People for SERVERCHOICE LTD (13658798)
- Charges for SERVERCHOICE LTD (13658798)
- More for SERVERCHOICE LTD (13658798)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mr Anthony Sarno as a director on 31 January 2025 | |
29 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
28 Feb 2024 | PSC07 | Cessation of Bulletproof Cyber Holdings Ltd as a person with significant control on 15 February 2024 | |
28 Feb 2024 | PSC02 | Notification of Serverchoice Holdings Ltd as a person with significant control on 15 February 2024 | |
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2024 | PSC07 | Cessation of Defense.Com Cyber Limited as a person with significant control on 13 February 2024 | |
26 Feb 2024 | PSC02 | Notification of Bulletproof Cyber Holdings Ltd as a person with significant control on 13 February 2024 | |
21 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 12 February 2024
|
|
06 Feb 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 Nov 2022 | MR01 | Registration of charge 136587980001, created on 8 November 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 April 2022 | |
06 May 2022 | AP01 | Appointment of Mr Gary Peter Greasby as a director on 5 May 2022 | |
06 May 2022 | AP01 | Appointment of Mr Dinesh Shankar Majrekar as a director on 5 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from Unit H/J/K, Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP United Kingdom to Unit H Gateway 1000 Whittle Way Stevenage SG1 2FP on 6 May 2022 | |
05 May 2022 | PSC02 | Notification of Defense.Com Cyber Limited as a person with significant control on 1 May 2022 | |
05 May 2022 | PSC07 | Cessation of Mark Alan Boost as a person with significant control on 1 May 2022 | |
04 May 2022 | CERTNM |
Company name changed defense.com cyber LIMITED\certificate issued on 04/05/22
|
|
04 May 2022 | CONNOT | Change of name notice | |
04 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-04
|