Advanced company searchLink opens in new window

SECURITYHQ LTD

Company number 04850713

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
11 May 2022 CERTNM Company name changed si consult LIMITED\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
10 May 2022 AD01 Registered office address changed from Flat D 4 Chelsea Embankment Corner of Tite Street London SW3 4LF to 4D Chelsea Embankment Corner of Tite Street Chelsea Embankment London SW3 4LF on 10 May 2022
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
02 Feb 2021 AP01 Appointment of Mr Christopher Joseph Cheyne as a director on 1 November 2018
01 Feb 2021 AP03 Appointment of Mrs Gillian Tappuni as a secretary on 1 March 2019
01 Jul 2020 PSC04 Change of details for Mr Christopher Joseph Cheyne as a person with significant control on 1 July 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 31 December 2019
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 939,993
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
10 Jul 2019 PSC01 Notification of Christopher Joseph Cheyne as a person with significant control on 10 July 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
14 Sep 2017 PSC07 Cessation of Christopher David White Bone as a person with significant control on 28 February 2017
08 Mar 2017 TM01 Termination of appointment of Christopher David White Bone as a director on 28 February 2017