ISMAIL SECURITY LTD

205 The Vale, London, W3 7QS, England
StatusACTIVE
Company No.07138573
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

ISMAIL SECURITY LTD is an active private limited company with number 07138573. It was incorporated 14 years, 4 months, 6 days ago, on 28 January 2010. The company address is 205 The Vale, London, W3 7QS, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-17

Officer name: Mourad Bourtala

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

New address: 205 the Vale London W3 7QS

Old address: 25 Gilbert Street London W1K 5HX England

Change date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

New address: 25 Gilbert Street London W1K 5HX

Old address: Flat D 25 Gilbert Street London W1K 5HX England

Change date: 2021-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mourad Bourtala

Appointment date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2021

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omar Shokri Faiad Shanaa

Cessation date: 2020-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2021

Action Date: 09 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Shokri Faiad Shanaa

Termination date: 2020-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2021

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hamza Ghouini

Notification date: 2020-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr Hamza Ghouini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2021

Action Date: 09 May 2021

Category: Address

Type: AD01

Old address: 2 Glebe Terrace Maids Moreton Buckingham MK18 1RL England

New address: Flat D 25 Gilbert Street London W1K 5HX

Change date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: Flat D Peterson House 25 Gilbert Street London W1K 5HX England

New address: 2 Glebe Terrace Maids Moreton Buckingham MK18 1RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2020

Action Date: 30 May 2020

Category: Address

Type: AD01

New address: Flat D Peterson House 25 Gilbert Street London W1K 5HX

Change date: 2020-05-30

Old address: D Peterson House 24-26 Gilbert Street Mayfair London W1K 5HX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-21

Officer name: Mr Omar Shokri Faiad Shanaa

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: D Peterson House 24-26 Gilbert Street Mayfair London W1K 5HX

Change date: 2020-05-21

Old address: Office 2 203 the Vale London W3 7QS

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-11

Psc name: Omar Shokri Faiad Shanaa

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Shanaa

Change date: 2020-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-11

Psc name: Hamza Ghouini

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-04

Officer name: Hamza Ghouini

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-14

Officer name: Mr Omar Shanaa

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alcontinental imp services LTD\certificate issued on 17/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artrade & co LTD\certificate issued on 17/09/15

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Gazette notice compulsary

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Gazette notice compulsary

Date: 24 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamza Ghouini

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delta Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: 24 25 Nutford Place London W1H 5YN United Kingdom

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Delta Services Ltd

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nacereddine Boukhalfi

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Mr Nacereddine Boukhalfi

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE HOSPITALITY LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:10456269
Status:ACTIVE
Category:Private Limited Company

ANDREW SELF LIMITED

2 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:11343079
Status:ACTIVE
Category:Private Limited Company
Number:03860653
Status:ACTIVE
Category:Private Limited Company

CHURCHILL GOWNS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10286509
Status:ACTIVE
Category:Private Limited Company

CODE RED SAFETY SOLUTIONS LTD

22 THORNWOOD DRIVE,PAISLEY,PA2 9NH

Number:SC383349
Status:ACTIVE
Category:Private Limited Company

DENTAL SUITE LTD

14 DAVID MEWS,LONDON,W1U 6EQ

Number:06004143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source