- Company Overview for SECURI-GUARD (HOLDINGS) LTD (07742735)
- Filing history for SECURI-GUARD (HOLDINGS) LTD (07742735)
- People for SECURI-GUARD (HOLDINGS) LTD (07742735)
- More for SECURI-GUARD (HOLDINGS) LTD (07742735)
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) |
---|---|---|---|
02 Jun 2020 | TM01 | Termination of appointment of Richard William Musson as a director on 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
23 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Apr 2019 | PSC07 | Cessation of Scutum International S.A. as a person with significant control on 18 December 2018 | |
15 Apr 2019 | PSC01 | Notification of Franck Namy as a person with significant control on 18 December 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Franck Namy on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Franck Namy on 9 January 2019 | |
09 Jan 2019 | PSC07 | Cessation of Thomas Scott Boyd as a person with significant control on 18 December 2018 | |
09 Jan 2019 | PSC07 | Cessation of Kimberley Margaret Precious as a person with significant control on 18 December 2018 | |
09 Jan 2019 | PSC02 | Notification of Scutum International S.A. as a person with significant control on 18 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Kimberley Margaret Precious as a director on 18 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Thomas Scott Boyd as a director on 18 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Thomas Paul Boyd as a director on 18 December 2018 | |
09 Jan 2019 | AP03 | Appointment of Mr Richard Musson as a secretary on 18 December 2018 | |
09 Jan 2019 | AP01 | Appointment of Mr Richard William Musson as a director on 18 December 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Franck Namy as a director on 18 December 2018 | |
07 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
03 Jan 2019 | SH02 |
Statement of capital on 18 December 2018
|
|
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
10 Dec 2018 | CH01 | Director's details changed for Mrs Kimberley Margaret Precious on 10 December 2018 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
07 Aug 2018 | PSC07 | Cessation of Thomas Paul Boyd as a person with significant control on 31 May 2016 |