THE SMALL BUSINESS SECURITY NETWORK LLP
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
13/02/2513 February 2025 | Registered office address changed from 18 May Street Snodland Kent ME6 5AZ England to Magenta House Green Lane Hounslow Greater London TW4 6NW on 2025-02-13 |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
24/01/2524 January 2025 | Termination of appointment of Roger Anthony Felgate as a member on 2024-11-01 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Appointment of Mr Roger Felgate as a member on 2024-07-12 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Appointment of Mr Abbey Petkar as a member on 2024-07-12 |
26/02/2426 February 2024 | Termination of appointment of Cherri Morrish as a member on 2024-01-01 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
12/07/2312 July 2023 | Registered office address changed from 6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE England to 18 May Street Snodland Kent ME6 5AZ on 2023-07-12 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
21/02/2321 February 2023 | Member's details changed for Mrs Cherri Morrish on 2023-02-01 |
29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Member's details changed for Mrs Cherri Morrish on 2021-04-01 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-02-28 |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
19/02/1919 February 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 12/02/2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN HENDERSON / 31/01/2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
20/12/1720 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O C M ACCOUNTING LLP 123 HIGH ST. HIGH STREET RAINHAM GILLINGHAM KENT ME8 8AN |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
16/01/1716 January 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 16/01/2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/02/1615 February 2016 | ANNUAL RETURN MADE UP TO 12/02/16 |
11/12/1511 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
02/03/152 March 2015 | ANNUAL RETURN MADE UP TO 12/02/15 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | ANNUAL RETURN MADE UP TO 12/02/14 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O C M ACCOUNTING LLP 123 HIGH ST. HIGH STREET RAINHAM GILLINGHAM KENT ME8 8AN ENGLAND |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 87 HIGH STREET RAINHAM KENT ME8 7HS ENGLAND |
18/12/1318 December 2013 | 28/02/13 TOTAL EXEMPTION FULL |
26/04/1326 April 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHERRI MORRISH / 15/03/2012 |
26/04/1326 April 2013 | ANNUAL RETURN MADE UP TO 12/02/13 |
28/11/1228 November 2012 | 29/02/12 TOTAL EXEMPTION FULL |
20/07/1220 July 2012 | APPOINTMENT TERMINATED, LLP MEMBER YILKYES FINOK BALA-TONGLELE |
10/04/1210 April 2012 | 28/02/11 TOTAL EXEMPTION FULL |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 62 WATLING STREET GILLINGHAM KENT ME7 2YN |
23/03/1223 March 2012 | ANNUAL RETURN MADE UP TO 12/02/12 |
13/05/1113 May 2011 | ANNUAL RETURN MADE UP TO 12/02/11 |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HURST |
09/03/119 March 2011 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN GREY |
12/02/1012 February 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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