- Company Overview for ASSEGAI SECURITY LTD (04708118)
- Filing history for ASSEGAI SECURITY LTD (04708118)
- People for ASSEGAI SECURITY LTD (04708118)
- More for ASSEGAI SECURITY LTD (04708118)
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) |
---|---|---|---|
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from 31 Roseberry Avenue Wootton Bedford MK43 9PZ England to 8 st. Helens Way Benson Wallingford OX10 6SW on 25 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
17 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
23 May 2019 | CH03 | Secretary's details changed for Mr Steven Du Plooy on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Steven Du Plooy on 23 May 2019 | |
23 May 2019 | PSC04 | Change of details for Mr Steven Du Plooy as a person with significant control on 1 May 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from 16 Goswell End Road Harlington Dunstable LU5 6NZ England to 31 Roseberry Avenue Wootton Bedford MK43 9PZ on 8 May 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Aug 2017 | PSC01 | Notification of Steven Du Plooy as a person with significant control on 1 August 2017 | |
08 Aug 2017 | PSC07 | Cessation of Kim Richard Jonsson as a person with significant control on 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Aug 2017 | AD01 | Registered office address changed from 33 Newbolt Close Newport Pagnell Buckinghamshire MK16 8nd to 16 Goswell End Road Harlington Dunstable LU5 6NZ on 8 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Kim Richard Jonsson as a director on 31 July 2017 |