ISMAIL SECURITY LTD
Status | ACTIVE |
Company No. | 07138573 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 May 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 19 Jun 2013
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 05 Jun 2012
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 28 May 2011
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamza Ghouini
Documents
Termination director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Delta Services Ltd
Documents
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
Appoint corporate director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Delta Services Ltd
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nacereddine Boukhalfi
Documents
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
Some Companies
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 10456269 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 11343079 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL HOLDINGS LIMITED
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 03860653 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10286509 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THORNWOOD DRIVE,PAISLEY,PA2 9NH
Number: | SC383349 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 06004143 |
Status: | ACTIVE |
Category: | Private Limited Company |