Advanced company searchLink opens in new window

K4 SECURITY SERVICES LIMITED

Company number 11337952

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted