PLATINUM SHIELDS SECURITY MANAGEMENT LIMITED

Company Documents

DateDescription
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

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-02-28

View Document

28/01/2428 January 2024 Appointment of Mr Nathaniel Maes as a director on 2021-04-05

View Document

28/01/2428 January 2024 Notification of Nathaniel Maes as a person with significant control on 2022-04-05

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR LORENZO DAVIS

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICA AMPONSEM

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MISS MICA AMPONSEM

View Document

14/07/2014 July 2020 CESSATION OF LORENZO DAVIS AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 38-40 SYDENHAM ROAD CROYDON CR0 2EF UNITED KINGDOM

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information