Advanced company searchLink opens in new window

KNIGHTSHIELD SECURITY LTD

Company number 12849259

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 Feb 2025 TM01 Termination of appointment of Samuel King as a director on 4 February 2025
04 Feb 2025 PSC07 Cessation of Samuel King as a person with significant control on 4 February 2025
04 Feb 2025 PSC01 Notification of Kevin King as a person with significant control on 4 February 2025
04 Feb 2025 AP01 Appointment of Mr Kevin King as a director on 4 February 2025
14 Jan 2025 PSC07 Cessation of Jerome Goldman as a person with significant control on 10 January 2025
14 Jan 2025 PSC01 Notification of Samuel King as a person with significant control on 10 January 2025
14 Jan 2025 TM01 Termination of appointment of Jerome Goldman as a director on 10 January 2025
10 Jan 2025 AP01 Appointment of Mr Samuel King as a director on 10 January 2025
16 Oct 2024 AD01 Registered office address changed from 32 Mayflower House Westferry Road London E14 8GW England to 7 Cheval Place London SW7 1EW on 16 October 2024
10 Oct 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
10 Oct 2024 AD01 Registered office address changed from 7 Cheval Place London SW7 1EW England to 32 Mayflower House Westferry Road London E14 8GW on 10 October 2024
27 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
12 Aug 2024 CERTNM Company name changed knightshield group LTD\certificate issued on 12/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-11
22 May 2024 CERTNM Company name changed knightshield security LTD\certificate issued on 22/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-17
17 May 2024 AD01 Registered office address changed from Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF England to 7 Cheval Place London SW7 1EW on 17 May 2024
05 Jan 2024 PSC04 Change of details for Mr Jerome Goldman as a person with significant control on 5 January 2024
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 CS01 Confirmation statement made on 21 April 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Jan 2023 AD01 Registered office address changed from 14 Nougat Court Taylor Place London E3 2FX England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 3 January 2023
10 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 May 2022 PSC04 Change of details for Mr Jerome Goldman as a person with significant control on 22 April 2022
22 Apr 2022 PSC07 Cessation of Baby-Leah Ann Burnett-Tainton as a person with significant control on 21 April 2022
22 Apr 2022 TM01 Termination of appointment of Baby-Leah Ann Burnett-Tainton as a director on 21 April 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates