PLATINUM SECURITY GUARDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Shazaib Tariq Qureshi as a director on 2024-10-25

View Document

06/11/246 November 2024 Director's details changed for Mr Kristian Putman on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Kristian Putman as a director on 2024-11-06

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDIFATEH JAMAL BARE / 26/04/2021

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 15 PATIENCE COURT CANTERBURY ROAD HARROW HA2 6BS UNITED KINGDOM

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR ABDIFATEH JAMAL BARE / 26/04/2021

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDIFATEH JAMAL BARE / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR ABDIFATEH JAMAL BARE / 06/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/07/1916 July 2019 DIRECTOR APPOINTED MR SHAZAIB TARIQ QURESHI

View Document

03/05/193 May 2019 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