Advanced company searchLink opens in new window

ZORB SECURITY LTD

Company number 10992329

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)
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
03 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with updates
28 Jul 2022 CH01 Director's details changed for Dr Mark Graham on 25 July 2022
28 Jul 2022 CH03 Secretary's details changed for Ms Samantha Newman on 25 July 2022
25 Jul 2022 CERTNM Company name changed igloo security LTD\certificate issued on 25/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
05 Jul 2022 AD01 Registered office address changed from Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX England to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 5 July 2022
08 Jun 2022 CERTNM Company name changed botprobe LTD\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
25 Apr 2022 PSC07 Cessation of Adrian Michael Winckles as a person with significant control on 1 April 2022
25 Apr 2022 AA Micro company accounts made up to 31 October 2021
25 Apr 2022 TM01 Termination of appointment of Timothy Brooks as a director on 25 April 2022
25 Apr 2022 PSC07 Cessation of Timothy Brooks as a person with significant control on 1 April 2022
28 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 October 2020
08 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with updates
26 Sep 2020 CH01 Director's details changed for Dr Mark Graham on 1 February 2020
26 Sep 2020 AP03 Appointment of Ms Samantha Newman as a secretary on 1 September 2020
30 Oct 2019 AA Micro company accounts made up to 29 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
05 Jul 2019 AD01 Registered office address changed from Room 308 Science Centre, Anglia Ruskin University East Road Cambridge Cambridgeshire CB1 1PT England to Chapel House Chapel Lane St. Ives Cambridgeshire PE27 5DX on 5 July 2019
29 May 2019 PSC01 Notification of Timothy Brooks as a person with significant control on 1 May 2019
06 May 2019 AP01 Appointment of Mr Timothy Brooks as a director on 1 May 2019
17 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Feb 2019 AD01 Registered office address changed from Compass House 80 Newmarket Road Cambridge Cambs CB5 8DZ United Kingdom to Room 308 Science Centre, Anglia Ruskin University East Road Cambridge Cambridgeshire CB1 1PT on 16 February 2019
06 Dec 2018 CS01 Confirmation statement made on 2 October 2018 with no updates