CHAUDHARY SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/07/2412 July 2024 Cessation of Usman Zahid as a person with significant control on 2024-06-10

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

27/02/2427 February 2024 Notification of Usman Zahid as a person with significant control on 2018-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Registered office address changed from 772a Green Lane Dagenham RM8 1YT England to 74 Chatsworth Road London E5 0LS on 2021-11-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 DISS40 (DISS40(SOAD))

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR USMAN ZAHID

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 754-756 GREEN LANE DAGENHAM RM8 1YT UNITED KINGDOM

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SANILA KHAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 DIRECTOR APPOINTED MISS SANILA KHAN

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 686B GREEN LANE ILFORD IG3 9RX UNITED KINGDOM

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR USMAN ZAHID

View Document

14/05/1914 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/05/1913 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAQ KH

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR USMAN ZAHID

View Document

16/04/1916 April 2019 CESSATION OF RE ZA AS A PSC

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 53 TALLOW CLOSE DAGENHAM RM9 6EF UNITED KINGDOM

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR RE ZA

View Document

29/11/1829 November 2018 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