PLATINUM SHIELDS SECURITY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Registered office address changed to PO Box 4385, 11833790 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Micro company accounts made up to 2023-02-28 |
28/01/2428 January 2024 | Appointment of Mr Nathaniel Maes as a director on 2021-04-05 |
28/01/2428 January 2024 | Notification of Nathaniel Maes as a person with significant control on 2022-04-05 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
19/01/2419 January 2024 | Confirmation statement made on 2023-02-18 with no updates |
19/01/2419 January 2024 | Registered office address changed from The Pinnacle Third Floor Station Way Crawley West Sussex RH10 1JH to 86-90 Paul Street London EC2A 4NE on 2024-01-19 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Micro company accounts made up to 2022-02-28 |
20/05/2220 May 2022 | Compulsory strike-off action has been discontinued |
20/05/2220 May 2022 | Compulsory strike-off action has been discontinued |
19/05/2219 May 2022 | Confirmation statement made on 2022-02-18 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LORENZO DAVIS |
14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICA AMPONSEM |
14/07/2014 July 2020 | DIRECTOR APPOINTED MISS MICA AMPONSEM |
14/07/2014 July 2020 | CESSATION OF LORENZO DAVIS AS A PSC |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 38-40 SYDENHAM ROAD CROYDON CR0 2EF UNITED KINGDOM |
19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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