- Company Overview for ADSEC GROUP LIMITED (03674810)
- Filing history for ADSEC GROUP LIMITED (03674810)
- People for ADSEC GROUP LIMITED (03674810)
- Charges for ADSEC GROUP LIMITED (03674810)
- More for ADSEC GROUP LIMITED (03674810)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Sep 2024 | PSC02 | Notification of Enigma Security Management Limited as a person with significant control on 30 August 2024 | |
12 Sep 2024 | PSC07 | Cessation of Adsec Holdings Limited as a person with significant control on 30 August 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Apr 2023 | MR01 | Registration of charge 036748100007, created on 30 March 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
03 Nov 2022 | MR01 | Registration of charge 036748100006, created on 3 November 2022 | |
02 Nov 2022 | MR04 | Satisfaction of charge 036748100004 in full | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Aug 2022 | MR01 | Registration of charge 036748100005, created on 3 August 2022 | |
22 Mar 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 December 2021 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | MA | Memorandum and Articles of Association | |
30 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Nov 2021 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3 Coldbath Square London EC1R 5HL on 30 November 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Teresa Ann Barrett as a director on 25 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Mahendra Vekariya as a director on 17 August 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Glen William Webley as a director on 5 March 2021 | |
05 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
03 Mar 2021 | AD01 | Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 3 March 2021 | |
03 Mar 2021 | AP03 | Appointment of Mahendra Vekariya as a secretary on 26 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Glen William Webley as a director on 26 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Ms Sonya Webley as a director on 26 February 2021 |