M4 SECURITY GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Registered office address changed from F9 Expressway Studio's F9 Expressway Studio's 1 Dock Road London E16 1AH England to F26 1 Dock Road London E16 1AH on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

08/01/258 January 2025 Registered office address changed from F9 Dock Road London E16 1AH England to F9 Expressway Studio's F9 Expressway Studio's 1 Dock Road London E16 1AH on 2025-01-08

View Document

26/05/2426 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

15/11/2315 November 2023 Certificate of change of name

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Registered office address changed from Unit F29 Expressway Studio's 1 Dock Road London E16 1AH England to F9 Dock Road London E16 1AH on 2021-10-29

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM UNIT 143, SOUTHBANK HOUSE BLACK PRINCE ROAD VAUXHALL LONDON SE1 7SJ ENGLAND

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

27/05/1927 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

04/06/184 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALLEN MCKENNA

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR AAMIR SHAMS

View Document

12/05/1812 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 CESSATION OF AAMIR SHAMS AS A PSC

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPNEX UK LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR AAMIR SHAMS

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR BABAR ZIA

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information