REDSPARK CYBER SECURITY SERVICES LTD
Status | ACTIVE |
Company No. | 11166576 |
Category | Private Limited Company |
Incorporated | 24 Jan 2018 |
Age | 6 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
REDSPARK CYBER SECURITY SERVICES LTD is an active private limited company with number 11166576. It was incorporated 6 years, 4 months, 14 days ago, on 24 January 2018. The company address is 338a Regents Park Road 338a Regents Park Road, London, N3 2LN, England.
Company Fillings
Change to a person with significant control
Date: 03 May 2024
Action Date: 02 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-02
Psc name: Mr Omer Faruk Altundal
Documents
Change to a person with significant control
Date: 02 May 2024
Action Date: 02 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-02
Psc name: Mrs Emel Altundal
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Omer Faruk Altundal
Change date: 2024-05-02
Documents
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Change to a person with significant control
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-02
Psc name: Mr Omer Faruk Altundal
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-02
Psc name: Emel Altundal
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Omer Faruk Altundal
Change date: 2023-04-24
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Omer Faruk Altundal
Change date: 2023-04-24
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-04
Officer name: Mr Omer Faruk Altundal
Documents
Change to a person with significant control
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-04
Psc name: Mr Omer Faruk Altundal
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change account reference date company current shortened
Date: 26 Oct 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Address
Type: AD01
Old address: Unit13&13a Ashley House London N17 9LZ England
Change date: 2020-02-08
New address: 338a Regents Park Road Office 3 and 4 London N3 2LN
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change person director company with change date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Omer Faruk Altundal
Change date: 2019-08-16
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-02
Psc name: Mr Omer Faruk Altundal
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Omer Faruk Altundal
Change date: 2019-02-18
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Mr Omer Faruk Altundal
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Mr Omer Faruk Altundal
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Omer Faruk Altundal
Change date: 2018-08-28
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Mr Omer Faruk Altundal
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr Omer Faruk Altundal
Documents
Some Companies
96-98 FELIXSTOWE ROAD (IPSWICH) MANAGEMENT COMPANY LIMITED
31 LOWER BROOK STREET,IPSWICH,IP4 1AQ
Number: | 05210328 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANE RENTAL & TRADING LIMITED
HAYS GALLERIA,LONDON,SE1 2RD
Number: | 08816677 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNITS 18/20,SOUTH KIRKBY,WF9 3AP
Number: | 04404370 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYTCHETT PLACE,MYTCHETT,GU16 6DQ
Number: | 03583953 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNER DOWNEY & CO,WIRRAL, BROMBOROUGH,CH62 3RP
Number: | 10709558 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYLVESTRIAN ENTERPRISES LIMITED
FOREST SCHOOL,SNARESBROOK,E17 3PY
Number: | 03323866 |
Status: | ACTIVE |
Category: | Private Limited Company |