Total Documents | 83 |
---|
Total Pages | 337 |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
26 June 2023 | Withdrawal of a person with significant control statement on 26 June 2023 |
26 June 2023 | Notification of Brian Gerard Forrester as a person with significant control on 6 April 2016 |
26 June 2023 | Notification of Jamie Michael Neal as a person with significant control on 6 April 2016 |
5 June 2023 | Confirmation statement made on 1 June 2023 with updates |
5 June 2023 | Director's details changed for Jamie Michael Neal on 5 June 2023 |
5 June 2023 | Director's details changed for Mr Brian Gerard Forrester on 5 June 2023 |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 |
12 July 2022 | Resolutions
|
11 July 2022 | Memorandum and Articles of Association |
7 July 2022 | Change of share class name or designation |
8 June 2022 | Confirmation statement made on 1 June 2022 with updates |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 |
8 June 2020 | Confirmation statement made on 1 June 2020 with updates |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 |
17 July 2018 | Registered office address changed from 166 College Road Harrow HA1 1BH England to 1-3 College Yard Worcester Worcestershire WR1 2LB on 17 July 2018 |
17 July 2018 | Confirmation statement made on 1 June 2018 with no updates |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 |
16 June 2017 | Confirmation statement made on 1 June 2017 with no updates |
16 June 2017 | Confirmation statement made on 1 June 2017 with no updates |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 October 2016 | Registered office address changed from C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow HA1 1BH on 21 October 2016 |
21 October 2016 | Registered office address changed from C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow HA1 1BH on 21 October 2016 |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 July 2015 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA on 31 July 2015 |
31 July 2015 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA on 31 July 2015 |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 November 2014 | Compulsory strike-off action has been discontinued |
15 November 2014 | Compulsory strike-off action has been discontinued |
12 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2014 | First Gazette notice for compulsory strike-off |
11 November 2014 | First Gazette notice for compulsory strike-off |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 October 2013 | Company name changed samarkand security LIMITED\certificate issued on 25/10/13
|
25 October 2013 | Company name changed samarkand security LIMITED\certificate issued on 25/10/13
|
28 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 July 2013 | Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 |
26 July 2013 | Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 August 2012 | Termination of appointment of Andrea Neal as a secretary |
23 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders |
23 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders |
23 August 2012 | Termination of appointment of Andrea Neal as a secretary |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
19 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 |
19 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 |
6 October 2010 | Appointment of Mr Brian Gerard Forrester as a director |
6 October 2010 | Appointment of Mr Brian Gerard Forrester as a director |
6 August 2010 | Director's details changed for Jamie Michael Neal on 17 July 2010 |
6 August 2010 | Director's details changed for Jamie Michael Neal on 17 July 2010 |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders |
12 August 2009 | Director appointed jamie michael neal |
12 August 2009 | Secretary appointed andrea louise neal |
12 August 2009 | Director appointed jamie michael neal |
12 August 2009 | Secretary appointed andrea louise neal |
24 July 2009 | Appointment terminated secretary hcs secretarial LIMITED |
24 July 2009 | Appointment terminated secretary hcs secretarial LIMITED |
24 July 2009 | Appointment terminated director aderyn hurworth |
24 July 2009 | Appointment terminated director aderyn hurworth |
17 July 2009 | Incorporation |
17 July 2009 | Incorporation |