- Company Overview for GLOBAL CYBER CONSULTANTS LTD (11229097)
- Filing history for GLOBAL CYBER CONSULTANTS LTD (11229097)
- People for GLOBAL CYBER CONSULTANTS LTD (11229097)
- More for GLOBAL CYBER CONSULTANTS LTD (11229097)
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) |
---|---|---|---|
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Zoe Jayne Moss on 6 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Dan Moss on 6 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA England to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 15 October 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from PO Box MK17 9EA 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA United Kingdom to 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA on 10 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 May 2019 | CH01 | Director's details changed for Mrs Zoe Jayne Moss on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Dan Moss on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mrs Zoe Jayne Moss as a person with significant control on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Dan Moss as a person with significant control on 17 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
04 Jul 2018 | CH01 | Director's details changed for Mrs Zoe Jayne Langton on 1 April 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mrs Zoe Jayne Langton as a person with significant control on 1 April 2018 | |
29 Jun 2018 | PSC04 | Change of details for Mr Dan Moss as a person with significant control on 1 April 2018 | |
29 Jun 2018 | PSC01 | Notification of Zoe Jayne Langton as a person with significant control on 1 April 2018 | |
29 Jun 2018 | AP01 | Appointment of Mrs Zoe Jayne Langton as a director on 1 April 2018 |