TOPPAN SECURITY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-10 with updates

View Document

11/02/2511 February 2025 Appointment of Mr Wei Lin Mor as a director on 2025-01-31

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Certificate of change of name

View Document

05/02/255 February 2025 Cessation of Hid Corporation Limited as a person with significant control on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Karen Higgins as a secretary on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Craig Darin Sandness as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Björn Einar Lidefelt as a director on 2025-01-31

View Document

05/02/255 February 2025 Appointment of Jean-Pierre Ting as a director on 2025-01-31

View Document

05/02/255 February 2025 Appointment of André Appelgryn as a director on 2025-01-31

View Document

05/02/255 February 2025 Appointment of Arnaud Aubert De Vincelles as a secretary on 2025-01-31

View Document

05/02/255 February 2025 Notification of Toppan Global Security Limited as a person with significant control on 2025-01-31

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Statement of capital on 2025-01-23

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Craig Darin Sandness as a director on 2024-07-12

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Change of details for Hid Corporation Limited as a person with significant control on 2020-03-02

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of Laura Lynn Crumley as a director on 2022-02-18

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 COMPANY NAME CHANGED ID GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/04/20

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM MAPLEWOOD CROCKFORD LANE CHINEHAM BUSINESS PARK BASINGSTOKE RG24 8UT ENGLAND

View Document

03/03/203 March 2020 SAIL ADDRESS CREATED

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 3 CAE GWYRDD TONGWYNLAIS CARDIFF GREEN MEADOW SPRINGS CF15 7AB WALES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM HID CORPORATION LIMITED PHOENIX ROAD HAVERHILL SUFFOLK CB9 7AE ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED BJÖRN EINAR LIDEFELT

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR RONNIE WIDING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 43104313

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HID CORPORATION LIMITED

View Document

21/10/1921 October 2019 CESSATION OF DE LA RUE INTERNATIONAL LIMITED. AS A PSC

View Document

18/10/1918 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 42125663.00

View Document

15/10/1915 October 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COBB

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS LAURA LYNN CRUMLEY

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM DE LA RUE HOUSE JAYS CLOSE VIABLES BASINGSTOKE RG22 4BS UNITED KINGDOM

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY DOMINIC HICKMAN

View Document

15/10/1915 October 2019 SECRETARY APPOINTED MRS KAREN HIGGINS

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR RODNEY CHRISTOPHER GLASS

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR RONNIE STEFAN WIDING

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD PEPPIATT

View Document

12/08/1912 August 2019 ADOPT ARTICLES 01/08/2019

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED DE LA RUE IDENTITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DE LA RUE INTERNATIONAL LIMITED.

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company