- Company Overview for RIGHTS AND SECURITY INTERNATIONAL (02489161)
- Filing history for RIGHTS AND SECURITY INTERNATIONAL (02489161)
- People for RIGHTS AND SECURITY INTERNATIONAL (02489161)
- More for RIGHTS AND SECURITY INTERNATIONAL (02489161)
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 |