- Company Overview for KNIGHTSHIELD SECURITY LTD (12849259)
- Filing history for KNIGHTSHIELD SECURITY LTD (12849259)
- People for KNIGHTSHIELD SECURITY LTD (12849259)
- More for KNIGHTSHIELD SECURITY LTD (12849259)
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
|
|
22 May 2024 | CERTNM |
Company name changed knightshield security LTD\certificate issued on 22/05/24
|
|
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 |