CANINE SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewNotification of Abdul Aleem Ahmad as a person with significant control on 2025-09-09

View Document

06/10/256 October 2025 NewCessation of Danillo Vieira Dos Santos as a person with significant control on 2025-09-09

View Document

06/10/256 October 2025 NewAppointment of Mr Abdul Aleem Ahmad as a director on 2025-09-23

View Document

06/10/256 October 2025 NewNotification of Danillo Vieira Dos Santos as a person with significant control on 2025-09-09

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-12-18 with updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Notification of Danillo Vieira Dos Santos as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr. Danillo Vieira Dos Santos as a director on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Unit 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to Regent 88 210 Church Road London E10 7JQ on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of Christopher Glen Matthews as a director on 2021-07-26

View Document

25/06/2125 June 2021 Change of details for Mr. Christopher Glen Matthews as a person with significant control on 2021-06-10

View Document

23/06/2123 June 2021 Termination of appointment of Danillo Vieira Dos Santos as a director on 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Mr. Danillo Vieira Dos Santos as a director on 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Mr. Christopher Glen Matthews as a director on 2021-06-10

View Document

23/06/2123 June 2021 Director's details changed for Mr. Christopher Glen Matthews on 2021-06-10

View Document

23/06/2123 June 2021 Notification of Danillo Vieira Dos Santos as a person with significant control on 2021-06-10

View Document

23/06/2123 June 2021 Notification of Christopher Glen Matthews as a person with significant control on 2021-06-10

View Document

23/06/2123 June 2021 Cessation of Christopher Glen Matthews as a person with significant control on 2021-06-10

View Document

23/06/2123 June 2021 Cessation of Danillo Vieira Dos Santos as a person with significant control on 2021-06-10

View Document

23/06/2123 June 2021 Termination of appointment of Christopher Glen Matthews as a director on 2021-06-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/1928 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information