Advanced company searchLink opens in new window

SECURITY AGE LTD

Company number 13257525

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)
22 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 PSC04 Change of details for Laura Claire Taylor Gardner as a person with significant control on 19 September 2023
19 Sep 2023 PSC04 Change of details for Mr Simon Gardner as a person with significant control on 19 September 2023
19 Sep 2023 CH01 Director's details changed for Mr Simon Gardner on 19 September 2023
19 Sep 2023 CH01 Director's details changed for Laura Claire Taylor Gardner on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from 3 Roberts Mews Orpington BR6 0JP England to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 19 September 2023
15 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2023 SH10 Particulars of variation of rights attached to shares
15 Mar 2023 SH08 Change of share class name or designation
13 Mar 2023 PSC04 Change of details for Mr Simon Gardner as a person with significant control on 30 November 2022
10 Mar 2023 PSC01 Notification of Laura Claire Taylor Gardner as a person with significant control on 30 November 2022
10 Mar 2023 AP01 Appointment of Laura Claire Taylor Gardner as a director on 30 November 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
08 Mar 2023 PSC04 Change of details for Mr Simon Gardner as a person with significant control on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Simon Gardner on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from 19 the Leys Fernhurst Haslemere GU27 3JY England to 3 Roberts Mews Orpington BR6 0JP on 8 March 2023
28 Feb 2023 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 19 the Leys Fernhurst Haslemere GU27 3JY on 28 February 2023
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 AD01 Registered office address changed from First Floor Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 13 June 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
10 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-10
  • GBP 100