|
|
26 Feb 2026
|
26 Feb 2026
Director's details changed for Mr John Francis Weston Hunt on 9 February 2026
|
|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 26 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Change of details for Cipher Corp Holding Ltd as a person with significant control on 23 January 2023
|
|
|
27 Mar 2024
|
27 Mar 2024
Secretary's details changed for Goodwille Limited on 27 March 2024
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 26 July 2023 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Director's details changed for Mr John Francis Weston Hunt on 14 February 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
16 Apr 2021
|
16 Apr 2021
Change of details for Cipher Corp Holding Ltd as a person with significant control on 19 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Appointment of Goodwille Limited as a secretary on 20 January 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Director's details changed for Mr John Francis Weston Hunt on 20 January 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from 95 Promenade Cheltenham GL50 1HH United Kingdom to 24 Old Queen Street London SW1H 9HP on 19 February 2021
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 26 July 2018 with no updates
|