Advanced company searchLink opens in new window

TUTELAR SECURITY LTD

Company number 08705200

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)
13 Nov 2024 LIQ02 Statement of affairs
06 Nov 2024 AD01 Registered office address changed from Cooper Young Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 6 November 2024
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-29
22 Oct 2024 AD01 Registered office address changed from M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to Cooper Young Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 22 October 2024
30 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
14 Feb 2023 AD01 Registered office address changed from 16-20 Forest House , 5th Floor Clements Road Ilford IG1 1BA England to M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 14 February 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
26 Oct 2022 PSC07 Cessation of Umer Shaukat Ali Sandhu as a person with significant control on 20 October 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
18 Oct 2022 PSC01 Notification of Yasir Masood as a person with significant control on 13 October 2022
13 Oct 2022 AP01 Appointment of Mr Yasir Masood as a director on 13 October 2022
13 Oct 2022 TM01 Termination of appointment of Umer Shaukat Ali Sandhu as a director on 13 October 2022
05 Oct 2022 AD01 Registered office address changed from 1st Floor 3 Broad Street Foleshill Coventry CV6 5AX England to 16-20 Forest House , 5th Floor Clements Road Ilford IG1 1BA on 5 October 2022
08 Jul 2022 MR04 Satisfaction of charge 087052000004 in full
07 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
07 May 2022 TM01 Termination of appointment of Ejaz Ahmed as a director on 1 May 2022
07 May 2022 PSC01 Notification of Umer Shaukat Ali Sandhu as a person with significant control on 1 May 2022
07 May 2022 PSC07 Cessation of Ejaz Ahmed as a person with significant control on 1 May 2022
22 Apr 2022 AP01 Appointment of Mr Umer Shaukat Ali Sandhu as a director on 20 April 2022
01 Mar 2022 PSC07 Cessation of Paul Harvey as a person with significant control on 28 February 2022
01 Mar 2022 TM01 Termination of appointment of Paul Harvey as a director on 28 February 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021