PORTCULLIS SECURITY CHAUFFEURS LONDON LTD

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Dean Bowman on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Dean Bowman as a person with significant control on 2024-11-28

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-10-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Change of details for Kanokon Bowman as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Dean Bowman as a person with significant control on 2023-11-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Registered office address changed from 22 Whitmead Close South Croydon CR2 7AS England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 101 DEVONSHIRE HOUSE WADE ROAD BASINGSTOKE RG24 8PE ENGLAND

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR DEAN BOWMAN

View Document

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information