CGA SECURITY LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-06-19 with no updates |
31/07/2531 July 2025 New | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
19/06/2419 June 2024 | Cessation of Jasmine Wai Yee Law as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Change of details for Mr Jamie Christopher Kenneth Hawley as a person with significant control on 2024-06-19 |
13/06/2413 June 2024 | Change of details for Mr Jamie Christopher Kenneth Hawley as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Termination of appointment of Dean Kelvin Mair as a director on 2024-06-13 |
13/06/2413 June 2024 | Cessation of Dean Kelvin Mair as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
25/01/2425 January 2024 | Change of details for Mr Jamie Christopher Kenneth Hawley as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Director's details changed for Mr Jamie Christophea Kenneth Hawley on 2024-01-24 |
16/10/2316 October 2023 | Registered office address changed from 35 Chipstead Valley Road London Coulsdon Surrey CR5 2RB United Kingdom to Unit 16-17 Jesmor Farm St. Piers Lane Lingfield RH7 6PN on 2023-10-16 |
13/09/2313 September 2023 | Notification of Jasmine Wai Yee Law as a person with significant control on 2023-09-13 |
13/09/2313 September 2023 | Notification of Jamie Christophea Kenneth Hawley as a person with significant control on 2023-09-13 |
13/09/2313 September 2023 | Change of details for Mr Dean Kelvin Mair as a person with significant control on 2023-09-13 |
13/09/2313 September 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
13/09/2313 September 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-21 with updates |
01/08/231 August 2023 | Change of details for Mr Dean Kelvin Mair as a person with significant control on 2023-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Cessation of Andrew Ady as a person with significant control on 2023-07-21 |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
11/07/2311 July 2023 | Notification of Dean Kelvin Mair as a person with significant control on 2023-07-11 |
17/01/2317 January 2023 | Termination of appointment of Andrew Ady as a director on 2023-01-17 |
08/11/228 November 2022 | Certificate of change of name |
More Company Information
Recently Viewed
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