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)
04 Sep 2018 AP01 Appointment of Mrs Alexandra Harvey as a director on 22 August 2018
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
21 Dec 2017 AA Total exemption small company accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
31 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
12 Jan 2017 MR04 Satisfaction of charge 087052000001 in full
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
22 Aug 2016 TM01 Termination of appointment of Gary Warwick Smith as a director on 22 August 2016
22 Aug 2016 TM02 Termination of appointment of Alexandra Mary Knoxx Harvey as a secretary on 22 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jan 2016 AP03 Appointment of Mrs Alexandra Mary Knoxx Harvey as a secretary on 1 January 2016
06 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
06 Nov 2015 AD01 Registered office address changed from Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR to Basepoint Business Centre Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 6 November 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Dec 2014 AP01 Appointment of Mr Gary Warwick Smith as a director on 9 December 2014
02 Dec 2014 MR01 Registration of charge 087052000001, created on 1 December 2014
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR England to Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR on 22 October 2014
21 Oct 2014 AD01 Registered office address changed from 135 Seymour Road Headley Down Bordon GU35 8EU United Kingdom to Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR on 21 October 2014
16 Sep 2014 CH01 Director's details changed for Mr Paul Harvey on 16 September 2014
16 Sep 2014 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Green Gables Mount Pleasant Road Lindford Bordon Hampshire GU35 0PR on 16 September 2014
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
01 Oct 2013 TM01 Termination of appointment of Gary Warwick Smith as a director on 1 October 2013
26 Sep 2013 CH01 Director's details changed for Mr Paul Harvey on 26 September 2013
25 Sep 2013 NEWINC Incorporation