SECURITYHQ LTD
Status | ACTIVE |
Company No. | 04850713 |
Category | Private Limited Company |
Incorporated | 30 Jul 2003 |
Age | 20 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SECURITYHQ LTD is an active private limited company with number 04850713. It was incorporated 20 years, 9 months, 30 days ago, on 30 July 2003. The company address is 4d Chelsea Embankment Corner Of Tite Street 4d Chelsea Embankment Corner Of Tite Street, London, SW3 4LF, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Certificate change of name company
Date: 11 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed si consult LIMITED\certificate issued on 11/05/22
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Change date: 2022-05-10
Old address: Flat D 4 Chelsea Embankment Corner of Tite Street London SW3 4LF
New address: 4D Chelsea Embankment Corner of Tite Street Chelsea Embankment London SW3 4LF
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Joseph Cheyne
Appointment date: 2018-11-01
Documents
Appoint person secretary company with name date
Date: 01 Feb 2021
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-01
Officer name: Mrs Gillian Tappuni
Documents
Change to a person with significant control
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Christopher Joseph Cheyne
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-31
Capital : 939,993 GBP
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-10
Psc name: Christopher Joseph Cheyne
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Cessation of a person with significant control
Date: 14 Sep 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-28
Psc name: Christopher David White Bone
Documents
Termination director company with name termination date
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David White Bone
Termination date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 17 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David White Bone
Appointment date: 2015-05-17
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
New address: Flat D 4 Chelsea Embankment Corner of Tite Street London SW3 4LF
Old address: 11 Tudor Close Cobham Surrey KT11 2PH
Documents
Termination secretary company with name termination date
Date: 09 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-01
Officer name: Ali Hussain Jamil
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Hussain Jamil
Termination date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-24
Officer name: Feras Tappuni
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 30 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/07; no change of members; amend
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 21/06/07 from: oak house business centre 30-41 the parade claygate surrey KT10 0PD
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/06; full list of members
Documents
Legacy
Date: 03 Jul 2006
Category: Capital
Type: 169
Description: £ ic 1000/600 01/06/06 £ sr 400@1=400
Documents
Resolution
Date: 16 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 07/06/06 from: hermitage house 45 church street reigate surrey RH2 0AD
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/02/05--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 30 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Accounts with accounts type dormant
Date: 30 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Gazette filings brought up to date
Date: 28 Sep 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 23 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed astute accounting LIMITED\certificate issued on 23/09/04
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 21/10/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
247 BROMLEY ROAD,LONDON,SE6 2AH
Number: | 11515213 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNOCH,BY ARDGOUR,
Number: | SL003127 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 HALL STREET,LONDON,N12 8DB
Number: | 09162556 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHURCHILL WAY,NELSON,BB9 6RT
Number: | 01096475 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN HOUSE 64-66 HIGH STREET,WOKING,GU24 8AA
Number: | 09138798 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,PINNER,HA5 5PW
Number: | 09865309 |
Status: | ACTIVE |
Category: | Private Limited Company |