SAVIOR SECURITY LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 New | Compulsory strike-off action has been discontinued |
23/06/2523 June 2025 | Confirmation statement made on 2025-03-17 with no updates |
23/06/2523 June 2025 | Registered office address changed from 56 Longbridge Road Suite 14, Stewart House Barking IG11 8RT England to 56 Longbridge Road Suite 12, Stewarthouse. Barking IG11 8RT on 2025-06-23 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
10/06/2410 June 2024 | Confirmation statement made on 2024-03-17 with updates |
10/06/2410 June 2024 | Registered office address changed from 56 Longbridge Road Suite 12, Stewart House Barking IG11 8RT England to 56 Longbridge Road Suite 14, Stewart House Barking IG11 8RT on 2024-06-10 |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Confirmation statement made on 2023-03-17 with no updates |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-03-17 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/01/2117 January 2021 | REGISTERED OFFICE CHANGED ON 17/01/2021 FROM 470 KATHERINE ROAD LONDON E7 8DP ENGLAND |
13/04/2013 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SANIA HADIQA |
13/04/2013 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD JASIM UDDIN |
13/04/2013 April 2020 | CESSATION OF SANIA HADIQA AS A PSC |
13/04/2013 April 2020 | DIRECTOR APPOINTED MR MD JASIM UDDIN |
10/04/2010 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANIA HADIQA |
10/04/2010 April 2020 | DIRECTOR APPOINTED MRS SANIA HADIQA |
10/04/2010 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MD UDDIN |
10/04/2010 April 2020 | CESSATION OF MD JASIM UDDIN AS A PSC |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 43 HURSTBOURNE GARDENS BARKING IG11 9UY UNITED KINGDOM |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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