DOUBLE CHECK SECURITY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

07/09/237 September 2023 Change of details for Mr Joseph Andrew Bugner as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr Andrew Bannon as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mr Andrew Bannon on 2023-09-06

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/01/2330 January 2023 Satisfaction of charge 083385790002 in full

View Document

30/01/2330 January 2023 Registration of charge 083385790003, created on 2023-01-13

View Document

07/12/227 December 2022 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Printing House 66 Lower Road Harrow HA2 0DH on 2022-12-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Change of details for Mr Andrew Bannon as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Andrew Bannon on 2022-02-15

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Notification of Joseph Andrew Bugner as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Change of details for Mr Andrew Bannon as a person with significant control on 2021-12-16

View Document

11/08/2111 August 2021 Termination of appointment of Natallia Harbukova as a director on 2021-08-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083385790002

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALLIA HARBUKOVA / 26/06/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083385790001

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR MUBEEN AHMAD

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MISS NATALLIA HARBUKOVA

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON CR9 2ER

View Document

02/02/152 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM UNIT 3, 10-17 SEVENWAYS PARADE, SEVEN WAYS PARADE WOODFORD AVENUE ILFORD ESSEX IG2 6JX ENGLAND

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 418-420 CRANBROOK ROAD ILFORD ESSEX IG2 6HW ENGLAND

View Document

03/02/143 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEAN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR MUBEEN AHMAD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083385790001

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR ASHFAQ KHALISH

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR KEVIN JOHN MCLEAN

View Document

20/12/1220 December 2012 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