- Company Overview for GUARD24SEVEN LIMITED (09085835)
- Filing history for GUARD24SEVEN LIMITED (09085835)
- People for GUARD24SEVEN LIMITED (09085835)
- More for GUARD24SEVEN LIMITED (09085835)
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) |
---|---|---|---|
16 Jul 2018 | CH01 | Director's details changed for Mr Syed Muhammad Ali Hamadani on 16 July 2018 | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
07 Aug 2017 | AD01 | Registered office address changed from Suite 2B, Crystal House New Bedford Road Luton LU1 1HS England to 2 Dunstable Road Dunstable Road Luton LU1 1DX on 7 August 2017 | |
03 May 2017 | AD01 | Registered office address changed from 32a Cromwell Road Luton LU3 1DN England to Suite 2B, Crystal House New Bedford Road Luton LU1 1HS on 3 May 2017 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
25 Jun 2016 | TM01 | Termination of appointment of Sarfraz Yousaf as a director on 24 June 2016 | |
05 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jan 2016 | AD01 | Registered office address changed from 31 Alma Street Luton LU1 2PL to 32a Cromwell Road Luton LU3 1DN on 1 January 2016 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | AD01 | Registered office address changed from 31 Alma Street Luton LU1 2PL England to 31 Alma Street Luton LU1 2PL on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS to 31 Alma Street Luton LU1 2PL on 22 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Syed Mujahid Abbas Naqvi as a director on 20 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Sarfraz Yousaf as a director on 20 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Syed Muhammad Ali Hamadani as a director on 20 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | TM01 | Termination of appointment of Sarfraz Yousaf as a director on 8 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Syed Mujahid Abbas Naqvi as a director on 8 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 31 Alma Street Luton LU1 2PL to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD01 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 31 Alma Street Luton LU1 2PL on 7 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Sarfraz Yousaf as a director on 7 April 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Syed Muajhid Abbas Naqvi as a director on 7 July 2015 |