Advanced company searchLink opens in new window

RIGHT SECURITY AND VENTURES LTD

Company number 06856248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Oct 2023 AD01 Registered office address changed from 41 Hawkestone Road Birmingham B29 4DZ England to 26 Moat Lane Birmingham B5 5BD on 9 October 2023
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 CERTNM Company name changed right security LTD\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Mar 2021 PSC04 Change of details for Mr Nasir Yusuf Ahmed as a person with significant control on 16 March 2020
25 Jun 2020 TM01 Termination of appointment of Yagoub Yagoub Idriss Adam as a director on 15 June 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
22 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 May 2019 PSC07 Cessation of Abdulrahman Aso Younis as a person with significant control on 2 May 2019
02 May 2019 PSC01 Notification of Nasir Yusuf Ahmed as a person with significant control on 2 May 2019
02 May 2019 PSC07 Cessation of Nasir Yusuf Ahmed as a person with significant control on 2 May 2019
02 May 2019 PSC01 Notification of Nasir Yusuf Ahmed as a person with significant control on 2 May 2019
02 May 2019 TM01 Termination of appointment of Abdul Rahman Aso Younis as a director on 22 April 2019
02 May 2019 AD01 Registered office address changed from 2 128 Cromwell Street Birmingham B7 5BA England to 41 Hawkestone Road Birmingham B29 4DZ on 2 May 2019
25 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 AD01 Registered office address changed from 29 Hindlow Close Birmingham B7 4LJ to 2 128 Cromwell Street Birmingham B7 5BA on 19 March 2018