- Company Overview for K4 SECURITY SERVICES LIMITED (11337952)
- Filing history for K4 SECURITY SERVICES LIMITED (11337952)
- People for K4 SECURITY SERVICES LIMITED (11337952)
- Charges for K4 SECURITY SERVICES LIMITED (11337952)
- More for K4 SECURITY SERVICES LIMITED (11337952)
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) |
---|---|---|---|
27 Apr 2024 | AD01 | Registered office address changed from 65-73 Staines Road, K4 Security Holdsworth House, 4th Floor Hounslow TW3 3HW England to 474 Cowbridge Road East Cardiff CF5 1BJ on 27 April 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
11 Mar 2023 | AD01 | Registered office address changed from Vista Centre Salisbury Road Hounslow TW4 6JQ England to 65-73 Staines Road, K4 Security Holdsworth House, 4th Floor Hounslow TW3 3HW on 11 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Dec 2022 | PSC01 | Notification of Christopher Gerard Paul Moore as a person with significant control on 2 December 2022 | |
06 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
05 Dec 2022 | TM01 | Termination of appointment of Tamaryn Annisa Blay as a director on 2 December 2022 | |
05 Dec 2022 | AP01 | Appointment of Mr Christopher Gerard Paul Moore as a director on 2 December 2022 | |
06 Aug 2022 | MR04 | Satisfaction of charge 113379520001 in full | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
06 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Aug 2019 | MR01 | Registration of charge 113379520001, created on 25 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
16 Jan 2019 | AD01 | Registered office address changed from 5 Queens Road Queens Road Feltham TW13 5AW United Kingdom to Vista Centre Salisbury Road Hounslow TW4 6JQ on 16 January 2019 | |
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|