SQR SECURITY SOLUTIONS LTD

165 Unit 2 165 Unit 2, London, NW2 2AZ, England
StatusACTIVE
Company No.08243074
CategoryPrivate Limited Company
Incorporated08 Oct 2012
Age11 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082430740001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-29

Capital : 3 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIESEM TRANS LTD

11 ST. JOHNS ROAD,ERITH,DA8 1NX

Number:11438097
Status:ACTIVE
Category:Private Limited Company

CAPTIVE ASSOCIATES LTD

THE OFFICES MIDDLE FARM,SHERBORNE,DT9 4NL

Number:07282299
Status:ACTIVE
Category:Private Limited Company

MINAZ LTD

117 SNAKES LANE WEST,ESSEX,IG8 0DY

Number:07730649
Status:ACTIVE
Category:Private Limited Company

SCAFFPAD EUROPE LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC292952
Status:ACTIVE
Category:Private Limited Company

TANNENHOF SANDAU LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05652811
Status:ACTIVE
Category:Private Limited Company

TASK FINANCE LIMITED

9 AZALEA GARDENS,ST. HELENS,WA9 4FW

Number:08113080
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