Advanced company searchLink opens in new window

SERVERCHOICE LTD

Company number 13658798

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)
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
  • RES14 ‐ Capitalisation of £6567980 into 6567980 ordinary shares of £1.00 each 12/02/2024
26 Feb 2024 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of £6567980 into 6567980 ordinary shares of £1.00 each 12/02/2024
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
  • GBP 6,567,981
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
  • RES15 ‐ Change company name resolution on 2022-04-29
04 May 2022 CONNOT Change of name notice
04 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-10-04
  • GBP 1