Advanced company searchLink opens in new window

SECURI-GUARD (HOLDINGS) LTD

Company number 07742735

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)
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
  • GBP 100
03 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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