- Company Overview for SOMERTON SECURITY LIMITED (10853041)
- Filing history for SOMERTON SECURITY LIMITED (10853041)
- People for SOMERTON SECURITY LIMITED (10853041)
- More for SOMERTON SECURITY LIMITED (10853041)
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) |
---|---|---|---|
23 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
01 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 59 Beacontree Court, Beacontree Plaza, Gillette Way Reading RG2 0BS United Kingdom to 59 Beacontree Court, Beacontree Plaza, Gillette Way Reading RG2 0BS on 3 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 59 Beacontree Court, Beacontree Plaza, Gillette Way Reading RG2 0BS on 31 May 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
04 Mar 2018 | AD01 | Registered office address changed from 169 Western Road Southall UB2 5HP England to 18 Stoke Road Slough SL2 5AG on 4 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
22 Feb 2018 | TM01 | Termination of appointment of Muhammad Nisar Khan as a director on 22 February 2018 | |
22 Feb 2018 | PSC07 | Cessation of Muhammad Nisar Khan as a person with significant control on 22 February 2018 | |
22 Feb 2018 | PSC01 | Notification of Nida Ebrahim as a person with significant control on 22 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Miss Nida Ebrahim as a director on 22 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 169 Western Road Southall UB2 5HP England to 169 Western Road Southall UB2 5HP on 22 February 2018 | |
06 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-06
|