- Company Overview for IVORY SECURITY LIMITED (05889956)
- Filing history for IVORY SECURITY LIMITED (05889956)
- People for IVORY SECURITY LIMITED (05889956)
- More for IVORY SECURITY LIMITED (05889956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2024 | PSC04 | Change of details for Stephen Fred Coombe as a person with significant control on 1 February 2024 | |
14 Feb 2024 | PSC01 | Notification of Nicola Ann Coombe as a person with significant control on 1 February 2024 | |
19 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
19 Jul 2022 | AD01 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 19 July 2022 | |
18 Feb 2022 | PSC04 | Change of details for Stephen Fred Coombe as a person with significant control on 18 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Nicola Ann Coombe on 18 February 2022 | |
18 Feb 2022 | CH03 | Secretary's details changed for Stephen Fred Coombe on 18 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Stephen Fred Coombe on 18 February 2022 | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Apr 2021 | AP01 | Appointment of Mr Thomas Stephen Bolitho Coombe as a director on 1 April 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
21 Nov 2019 | AAMD | Amended micro company accounts made up to 30 September 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
31 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
03 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 September 2016 | |
27 Mar 2018 | RT01 | Administrative restoration application | |
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off |