CGA SECURITY LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Cessation of Jasmine Wai Yee Law as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Jamie Christopher Kenneth Hawley as a person with significant control on 2024-06-19

View Document

13/06/2413 June 2024 Change of details for Mr Jamie Christopher Kenneth Hawley as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Dean Kelvin Mair as a director on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Dean Kelvin Mair as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Change of details for Mr Jamie Christopher Kenneth Hawley as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Jamie Christophea Kenneth Hawley on 2024-01-24

View Document

16/10/2316 October 2023 Registered office address changed from 35 Chipstead Valley Road London Coulsdon Surrey CR5 2RB United Kingdom to Unit 16-17 Jesmor Farm St. Piers Lane Lingfield RH7 6PN on 2023-10-16

View Document

13/09/2313 September 2023 Notification of Jasmine Wai Yee Law as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Notification of Jamie Christophea Kenneth Hawley as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Dean Kelvin Mair as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

01/08/231 August 2023 Change of details for Mr Dean Kelvin Mair as a person with significant control on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Cessation of Andrew Ady as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

11/07/2311 July 2023 Notification of Dean Kelvin Mair as a person with significant control on 2023-07-11

View Document

17/01/2317 January 2023 Termination of appointment of Andrew Ady as a director on 2023-01-17

View Document

08/11/228 November 2022 Certificate of change of name

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