ICEBERG CYBER SECURITY LIMITED

57a Broadway, Leigh-On-Sea, SS9 1PE, Essex, England
StatusACTIVE
Company No.09990660
CategoryPrivate Limited Company
Incorporated05 Feb 2016
Age8 years, 4 months
JurisdictionEngland Wales

SUMMARY

ICEBERG CYBER SECURITY LIMITED is an active private limited company with number 09990660. It was incorporated 8 years, 4 months ago, on 05 February 2016. The company address is 57a Broadway, Leigh-on-sea, SS9 1PE, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Old address: 57a Broadway Leigh-on-Sea Essex SS9 1PE England

New address: 57a Broadway Leigh-on-Sea Essex SS9 1PE

Change date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Garrett

Change date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Chapman

Change date: 2023-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul William Garrett

Change date: 2023-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Chapman

Change date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

Old address: Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE England

New address: 57a Broadway Leigh-on-Sea Essex SS9 1PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: 6th Floor, New London House London Street London EC3R 7LP England

Change date: 2023-01-09

New address: Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul William Garrett

Change date: 2020-12-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mt Thomas Chapman

Change date: 2020-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099906600001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099906600002

Charge creation date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

New address: 6th Floor, New London House London Street London EC3R 7LP

Old address: 18 King William Street London EC4N 7BP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-06

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-13

Charge number: 099906600001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

New address: 18 King William Street London EC4N 7BP

Old address: Cannon Green Building 1 Suffolk Lane London EC4R 0AX

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Thomas Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

New address: Cannon Green Building 1 Suffolk Lane London EC4R 0AX

Old address: Cannon Green Building 1 Suffolk Lane London EC4A 0AX England

Documents

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P. (SKEGNESS) INVESTMENT COMPANY

23 ALGITHA ROAD,LINCOLNSHIRE,PE25 2AG

Number:00630552
Status:ACTIVE
Category:Private Unlimited Company

DESIGN, RESEARCH & DEVELOPMENT COMPANY LIMITED

M228 WILTON CENTRE,REDCAR,TS10 4RF

Number:02268202
Status:ACTIVE
Category:Private Limited Company

EVOLVE BRICKLAYING LTD

FLAT 3 KINGS COURT QUEENS ROAD,BRISTOL,BS13 8PG

Number:10271775
Status:ACTIVE
Category:Private Limited Company

HOUSECLIQUE PROPERTY DEVELOPERS LIMITED

13 MAPLEHURST CHASE,BASINGSTOKE,RG22 4XQ

Number:09200632
Status:ACTIVE
Category:Private Limited Company

MASTERGEN LTD

5 MONUMENT VIEW CHELSTON BUSINESS PARK,WELLINGTON,TA21 9ND

Number:09051527
Status:ACTIVE
Category:Private Limited Company

SAGE BOOKKEEPING SERVICES LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:04891824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source