- Company Overview for ZORB SECURITY LTD (10992329)
- Filing history for ZORB SECURITY LTD (10992329)
- People for ZORB SECURITY LTD (10992329)
- Registers for ZORB SECURITY LTD (10992329)
- More for ZORB SECURITY LTD (10992329)
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
|
|
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
|
|
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 |