(AD01) New registered office address Flat D 21 Montague Street London WC1B 5BH. Change occurred on Friday 16th February 2024. Company's previous address: 4 Saltram Close London N15 4DY.
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed adeyanju security LTDcertificate issued on 27/12/23
filed on: 27th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 27th December 2023.
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 12th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 28th May 2014 from 13 Lancaster Road London E17 6AH United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Monday 11th March 2013 from 9 Verdana Court 3 Papermill Place Waltham Forest London E17 6GH England
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On Monday 11th March 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2012
| incorporation
|
Free Download
(29 pages)
|