HA SECURITY LTD

Company Documents

DateDescription
15/01/2515 January 2025 Notification of Elena Kostova as a person with significant control on 2024-07-01

View Document

15/01/2515 January 2025 Termination of appointment of Bashir Gulraiz as a director on 2024-07-01

View Document

15/01/2515 January 2025 Registered office address changed from 11 Mora Road London NW2 6SD England to Challange House 616 Mitcham Road Croydon CR0 3AA on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Ms Elena Kostova as a director on 2024-07-01

View Document

15/01/2515 January 2025 Cessation of Bashir Gulraiz as a person with significant control on 2024-07-01

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Cessation of Muhammad Bilal as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Registered office address changed from Flat 4 48 Mansfield Road Ilford IG1 3BD England to 11 Mora Road London NW2 6SD on 2022-12-15

View Document

15/12/2215 December 2022 Termination of appointment of Muhammad Bilal as a director on 2022-12-01

View Document

15/12/2215 December 2022 Appointment of Mr Bashir Gulraiz as a director on 2022-12-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

15/12/2215 December 2022 Notification of Bashir Gulraiz as a person with significant control on 2022-12-01

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

27/02/2227 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM FLAT 4 MANSFIELD ROAD ILFORD IG1 3BD ENGLAND

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 48 BIRCH STREET MANCHESTER M12 5NT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 157 THIRD AVENUE LONDON E12 6DS ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF HAMZA AMJAD AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD BILAL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAMZA AMJAD

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR MUHAMMAD BILAL

View Document

29/03/1929 March 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