- Company Overview for TUTELAR SECURITY LTD (08705200)
- Filing history for TUTELAR SECURITY LTD (08705200)
- People for TUTELAR SECURITY LTD (08705200)
- Charges for TUTELAR SECURITY LTD (08705200)
- Insolvency for TUTELAR SECURITY LTD (08705200)
- More for TUTELAR SECURITY LTD (08705200)
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) |
---|---|---|---|
27 Dec 2021 | AD01 | Registered office address changed from Basepoint Business Centre Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP to 1st Floor 3 Broad Street Foleshill Coventry CV6 5AX on 27 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
06 Oct 2021 | PSC01 | Notification of Ejaz Ahmed as a person with significant control on 12 August 2021 | |
06 Oct 2021 | PSC07 | Cessation of Ashfaq Ahmad as a person with significant control on 12 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Ejaz Ahmed as a director on 1 August 2021 | |
18 Apr 2021 | TM01 | Termination of appointment of Ashfaq Ahmad as a director on 3 April 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
22 Sep 2020 | MR01 | Registration of charge 087052000004, created on 11 September 2020 | |
09 Sep 2020 | MR04 | Satisfaction of charge 087052000003 in full | |
09 Sep 2020 | MR04 | Satisfaction of charge 087052000002 in full | |
05 May 2020 | MR01 | Registration of charge 087052000003, created on 27 April 2020 | |
10 Jan 2020 | MR01 | Registration of charge 087052000002, created on 2 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
15 Jul 2019 | PSC01 | Notification of Ashfaq Ahmad as a person with significant control on 1 July 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Ashfaq Ahmad as a director on 24 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Alexandra Harvey as a director on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Alexandra Harvey as a person with significant control on 24 June 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
31 Oct 2018 | PSC01 | Notification of Alexandra Harvey as a person with significant control on 22 August 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr Paul Harvey as a person with significant control on 22 August 2018 | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|
|
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|