- Company Overview for HIGH STREET SECURITY LTD (12234780)
- Filing history for HIGH STREET SECURITY LTD (12234780)
- People for HIGH STREET SECURITY LTD (12234780)
- More for HIGH STREET SECURITY LTD (12234780)
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) |
---|---|---|---|
24 Mar 2024 | PSC04 | Change of details for Mr Haroon Shafiq as a person with significant control on 24 March 2024 | |
24 Mar 2024 | CH01 | Director's details changed for Mr Haroon Shafiq on 24 March 2024 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
17 Nov 2023 | AD01 | Registered office address changed from Flat 9 Beauchamp Road London SE19 3DL England to Holdsworth House 65-73 Staines Road Hounslow TW3 3HW on 17 November 2023 | |
30 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr Haroon Shafiq on 14 November 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from Capital Office 124 City Road London EC1V 2NX England to Flat 9 Beauchamp Road London SE19 3DL on 14 November 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
22 Jul 2022 | TM01 | Termination of appointment of Pinku Somabhai Patel as a director on 22 July 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
28 Jun 2022 | AP01 | Appointment of Mr Pinku Somabhai Patel as a director on 28 June 2022 | |
26 May 2022 | AD01 | Registered office address changed from 38 Carlisle Road Slough SL1 3DG England to Capital Office 124 City Road London EC1V 2NX on 26 May 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
18 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
05 Jan 2021 | AD01 | Registered office address changed from 1 Dormers Wells Lane Southall UB1 3JD England to 38 Carlisle Road Slough SL1 3DG on 5 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Pinku Somabhai Patel as a director on 28 December 2020 | |
04 Jan 2021 | PSC01 | Notification of Haroon Shafiq as a person with significant control on 28 December 2020 | |
04 Jan 2021 | PSC07 | Cessation of Pinku Somabhai Patel as a person with significant control on 28 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | AP01 | Appointment of Mr Haroon Shafiq as a director on 28 October 2020 | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 October 2020
|