Advanced company searchLink opens in new window

SECURITY DOORS FACTORY LTD

Company number 11997539

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 May 2022
22 Mar 2023 AP01 Appointment of Mr Ruslanas Murasovas as a director on 1 February 2023
22 Mar 2023 AP01 Appointment of Mr Kestutis Vireikis as a director on 1 February 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,400
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
01 Jun 2022 PSC01 Notification of Deimante Sereikiene as a person with significant control on 26 May 2022
01 Jun 2022 PSC07 Cessation of Fussychoice Ltd as a person with significant control on 26 May 2022
01 Jun 2022 TM01 Termination of appointment of Darius Virokaitis as a director on 26 May 2022
30 May 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
17 May 2021 AD01 Registered office address changed from Unit a3, Gateway Tower 32 Western Gateway London E16 1YL United Kingdom to Unit 7, Broomfield Works London Road Swanley Kent BR8 8th on 17 May 2021
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
28 May 2020 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 1,042
28 May 2019 CH01 Director's details changed for Mr Karolis Zikius on 15 May 2019
15 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-15
  • GBP 2