SQR SECURITY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08243074 |
Category | Private Limited Company |
Incorporated | 08 Oct 2012 |
Age | 11 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SQR SECURITY SOLUTIONS LTD is an active private limited company with number 08243074. It was incorporated 11 years, 7 months, 26 days ago, on 08 October 2012. The company address is 165 Unit 2 165 Unit 2, London, NW2 2AZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change person director company with change date
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-28
Officer name: Mr Shai Isachar Slagter
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-28
Psc name: Mr Shai Isachar Slagter
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Avi Navama
Change date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-10-30
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Mr Shai Isachar Slagter
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mr Avi Navama
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Avi Navama
Change date: 2021-07-01
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shai Isachar Slagter
Change date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: North London Business Park Building 3 Oakleigh Road South N11 1GN
New address: 165 Unit 2 Granville Road London NW2 2AZ
Change date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 20 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082430740001
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shai Slagter
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Avi Navama
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2017
Action Date: 25 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082430740003
Charge creation date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-26
Charge number: 082430740002
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082430740001
Charge creation date: 2015-01-22
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-29
Officer name: Christopher John David Wright
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 29 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-29
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John David Wright
Appointment date: 2014-10-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
New address: North London Business Park Building 3 Oakleigh Road South N11 1GN
Change date: 2014-10-23
Old address: Solar House 915 High Road London N12 8QJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: 2 Athenaeum Road Whetstone London N20 9AE
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Avi Navama
Change date: 2012-11-20
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-20
Old address: 16 Linksway London NW4 1JR United Kingdom
Documents
Some Companies
11 ST. JOHNS ROAD,ERITH,DA8 1NX
Number: | 11438097 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICES MIDDLE FARM,SHERBORNE,DT9 4NL
Number: | 07282299 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 SNAKES LANE WEST,ESSEX,IG8 0DY
Number: | 07730649 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL HOUSE,ABERDEEN,AB10 1XE
Number: | SC292952 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05652811 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AZALEA GARDENS,ST. HELENS,WA9 4FW
Number: | 08113080 |
Status: | ACTIVE |
Category: | Private Limited Company |