M SQUARED SECURITY LTD

Company Documents

DateDescription
02/10/252 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

02/10/252 October 2025 NewChange of details for Mr Michael Morgan-Seki as a person with significant control on 2024-08-30

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Director's details changed for Mr Michael Morgan-Seki on 2024-12-03

View Document

16/12/2416 December 2024 Director's details changed for Mr Jermaine Fagan on 2024-12-03

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Director's details changed for Mr Michael Morgan-Seki on 2024-09-27

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

02/10/242 October 2024 Director's details changed for Mr Jermaine Fagan on 2024-09-27

View Document

25/08/2425 August 2024 Registered office address changed from The Axis Mercury Gardens 179 Romford RM1 3HS England to Office 6940 321 - 323 High Road Chadwell Heath Essex RM6 6AX on 2024-08-25

View Document

17/04/2417 April 2024 Registered office address changed from The Brewery Brewery Walk Romford RM1 1AU England to The Axis Mercury Gardens 179 Romford RM1 3HS on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-09-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Director's details changed for Mr Michael Morgan-Seki on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Jermaine Fagan as a director on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from The Brewery the Brewery Romford RM1 1AU England to The Brewery Brewery Walk Romford RM1 1AU on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from 179 Index Apartments Mercury Gardens Romford RM1 3HS England to The Brewery the Brewery Romford RM1 1AU on 2023-09-20

View Document

13/04/2313 April 2023 Registered office address changed from Flat 2 Abbotsford House 21 Gilbert Road Romford RM1 3BX England to 179 Index Apartments Mercury Gardens Romford RM1 3HS on 2023-04-13

View Document

13/04/2313 April 2023 Cessation of Michael Olagoke Kikiowo as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Michael Olagoke Kikiowo as a director on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Michael Morgan-Seki as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Director's details changed for Mr Michael Morgan on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Michael Morgan as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Incorporation

View Document


More Company Information