Advanced company searchLink opens in new window

RIGHTS AND SECURITY INTERNATIONAL

Company number 02489161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2025 RP04AP01 Second filing for the appointment of Mr Miqdaad Versi as a director
17 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
17 Feb 2025 TM01 Termination of appointment of Kieran Patrick Mcevoy as a director on 30 January 2025
17 Feb 2025 TM01 Termination of appointment of Muriel Kathleen Paasch as a director on 1 November 2024
17 Feb 2025 TM01 Termination of appointment of Scarlett Mccgwire as a director on 31 January 2025
12 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
03 Nov 2022 AP01 Appointment of Dina Hashem as a director on 30 September 2022
02 Nov 2022 AP01 Appointment of Muriel Paasch as a director on 19 October 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 AD01 Registered office address changed from 465C Hornsey Road Hornsey Road London N19 4DR England to 465C Hornsey Road Unit 2 London N19 4DR on 7 June 2022
06 Jun 2022 AD01 Registered office address changed from 4/4a Bloomsbury Square 4/4a Bloomsbury Square London WC1A 2RP United Kingdom to 465C Hornsey Road Hornsey Road London N19 4DR on 6 June 2022
25 May 2022 CH01 Director's details changed for Mr Miqdaad Versi on 25 May 2022
18 May 2022 CH01 Director's details changed for Mr Kieran Mcevoy on 18 May 2022
17 May 2022 CH01 Director's details changed for Mr Wilder Tayler on 1 November 2019
16 May 2022 CH01 Director's details changed for Mr Nadim Houry on 16 May 2022
18 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
16 Apr 2021 PSC07 Cessation of Yasmine Ahmed as a person with significant control on 27 November 2020
15 Apr 2021 PSC01 Notification of Sarah Helen St Vincent as a person with significant control on 15 December 2020
11 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 AD01 Registered office address changed from 22 Bloomsbury Square London WC1A 2NS England to 4/4a Bloomsbury Square 4/4a Bloomsbury Square London WC1A 2RP on 22 December 2020