Advanced company searchLink opens in new window

ONTECH SECURITY HOLDING LTD

Company number 13708005

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)
06 Dec 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 6 December 2023
06 Dec 2023 AD01 Registered office address changed from 5 Lloyd's Avenue 3rd Floor London EC3N 3AE England to 167-169 Great Portland Street London W1W 5PF on 6 December 2023
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
01 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
04 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 26 October 2022
17 Mar 2023 TM01 Termination of appointment of Jonas Borje Rydin as a director on 9 March 2023
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 3,352.1141
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/08/2023
03 Oct 2022 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW United Kingdom to 5 Lloyd's Avenue 3rd Floor London EC3N 3AE on 3 October 2022
03 Oct 2022 AP04 Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 30 September 2022
13 Sep 2022 AP01 Appointment of Mr Jonas Borje Rydin as a director on 1 September 2022
13 Sep 2022 AP01 Appointment of Mr Ulf Ake Lennart Buhne as a director on 1 September 2022
13 Sep 2022 AP01 Appointment of Mr Juan Aponte as a director on 1 September 2022
07 Sep 2022 MA Memorandum and Articles of Association
07 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 MA Memorandum and Articles of Association
22 Jul 2022 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 48 Warwick Street London W1B 5AW on 22 July 2022
16 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 11/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2022 MA Memorandum and Articles of Association
16 Feb 2022 SH02 Sub-division of shares on 11 February 2022
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 2,665
27 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted