(CS01) Confirmation statement with updates Thursday 22nd June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 22nd June 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed emblem security LTD.certificate issued on 17/06/22
filed on: 17th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Ludgate House 107-111 Fleet Street London EC4A 2AB United Kingdom to 2 Lansdowne Road the Lansdowne Building Croydon CR9 2ER on Friday 17th June 2022
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 26th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 26th June 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to Ludgate House 107-111 Fleet Street London EC4A 2AB on Friday 20th March 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Lansdowne Road Croydon CR9 2ER England to 107-111 Fleet Street London EC4A 2AB on Wednesday 18th March 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 24th July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th July 2019.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 9th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th May 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 2 Lansdowne Road Croydon CR9 2ER on Monday 24th April 2017
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 23rd February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 1, Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES England to 264 High Street Beckenham Kent BR3 1DZ on Friday 22nd May 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th October 2014.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd November 2014
filed on: 3rd, November 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|