A MATTER OF SECURITY GROUP LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

19/09/2319 September 2023 Director's details changed for Ms Edwina Rose Bailey on 2023-04-17

View Document

19/09/2319 September 2023 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 17 Essex House Station Road Upminster Essex RM14 2SJ on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from Suite 17 Essex House Station Road Upminster Essex RM14 2SJ United Kingdom to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Ms Edwina Rose Bailey on 2023-04-17

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Termination of appointment of Jamie Reynolds as a director on 2022-11-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

12/02/2112 February 2021 12/02/20 STATEMENT OF CAPITAL GBP 3

View Document

12/02/2112 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

12/02/2112 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR JAMIE REYNOLDS

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS EDWINA ROSE BAILEY

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE REYNOLDS

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR TOBEY BAILEY

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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