RING OF SECURITY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Ms Phaedra Ann Andrews on 2018-06-27

View Document

23/07/2423 July 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Ms Phaedra Ann Andrews on 2018-06-27

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Melvin Tang as a director on 2022-05-15

View Document

18/05/2218 May 2022 Appointment of Michael Cortez as a director on 2022-05-16

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/09/186 September 2018 SAIL ADDRESS CREATED

View Document

05/09/185 September 2018 CESSATION OF RING LLC AS A PSC

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAZON.COM, INC.

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / RING, INC. / 12/04/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / BOT HOME AUTOMATION, INC / 23/08/2017

View Document

28/06/1828 June 2018 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR JOHN BRADFORD STONE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MS PHAEDRA ANN ANDREWS

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR MELVIN TANG

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMINOFF

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information