- Company Overview for COVERT SECURITY LIMITED (09231920)
- Filing history for COVERT SECURITY LIMITED (09231920)
- People for COVERT SECURITY LIMITED (09231920)
- More for COVERT SECURITY LIMITED (09231920)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
11 Jul 2023 | DS02 | Withdraw the company strike off application | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2023 | DS01 | Application to strike the company off the register | |
22 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
21 Jun 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 May 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
15 Feb 2021 | CH01 | Director's details changed for Mrs Shahameh Dizaei on 15 February 2021 | |
17 Nov 2020 | AD01 | Registered office address changed from C/O Cmn Associates Limited Suite 9, Liberty Workplace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX United Kingdom to Suite 9 Cmn Associates Ltd, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on 17 November 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 34 Thirlmere Gardens Wembley HA9 8RE England to C/O Cmn Associates Limited Suite 9, Liberty Workplace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on 22 October 2020 | |
09 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 May 2020 | AD01 | Registered office address changed from 7 the Broadway Wembley Middlesex HA9 8JT to 34 Thirlmere Gardens Wembley HA9 8RE on 5 May 2020 | |
09 Mar 2020 | PSC01 | Notification of Shahameh Dizaei as a person with significant control on 9 March 2020 | |
09 Mar 2020 | PSC07 | Cessation of Jamshid Ali Dizaei as a person with significant control on 9 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
21 Feb 2020 | TM01 | Termination of appointment of Jamshid Ali Dizaei as a director on 8 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mrs Shahameh Dizaei as a director on 7 February 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
22 Jul 2019 | PSC04 | Change of details for Mr Ali Jamshid Dizaei as a person with significant control on 18 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Ali Jamshid Dizaei on 22 July 2019 |