- Company Overview for SECURITY AGE LTD (13257525)
- Filing history for SECURITY AGE LTD (13257525)
- People for SECURITY AGE LTD (13257525)
- More for SECURITY AGE LTD (13257525)
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
|
|
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
|