ACN SECURITY HOLDINGS INS LTD.

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 New

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Micro company accounts made up to 2023-08-31

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Registered office address changed from 479 Office High Road Leytonstone London E11 4JU England to 35 Camden Road London NW1 9LR on 2023-06-22

View Document

22/06/2322 June 2023 Termination of appointment of Vladi Ivanov Tashev as a director on 2023-05-01

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-05 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Director's details changed for Doctor Vladi Ivanov Tashev on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Ms Dominique Melanie Julie Asselie as a director on 2021-09-20

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/10/215 October 2021 Cessation of Melania Tegon as a person with significant control on 2021-09-20

View Document

05/10/215 October 2021 Termination of appointment of Melania Tegon as a director on 2021-09-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/09/2014 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADI IVANOV TASHEV / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR GEORGIEV PANKOV / 07/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR KREMENA PETROVA

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADI IVANOV TASHEV

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 CESSATION OF KREMENA PETROVA PETROVA AS A PSC

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR VLADI IVANOV TASHEV

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR GEORGIEV PANKOV / 10/07/2020

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/05/206 May 2020 CESSATION OF MIHAIL PETROV KIRILOV AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MIHAIL KIRILOV

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDAR KRASTEV

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MISS KREMENA PETROVA PETROVA

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KREMENA PETROVA PETROVA

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KREMENA PETROVA PETROVA / 06/05/2020

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 349C HIGH ROAD WOOD GREEN LONDON N22 8JA

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAIL PETROV KIRILOV

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 CESSATION OF ALEKSANDAR GEORGIEV PANKOV AS A PSC

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MIHAIL PETROV KIRILOV

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDAR GEORGIEV PANKOV

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 COMPANY NAME CHANGED MEGA TALENT LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ALEKSANDAR FEODOROV KRASTEV

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/12/1511 December 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 349C HIGH ROAD LONDON N22 8JA

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM FLAT 6 479 HIGH ROAD LONDON E11 4JU UNITED KINGDOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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