CORE CONCEPT 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
03/06/253 June 2025 Change of details for Mrs Kristin Froud as a person with significant control on 2025-04-05

View Document

03/06/253 June 2025 Notification of David Froud as a person with significant control on 2025-04-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

15/03/2415 March 2024 Change of details for Mrs Kristin Froud as a person with significant control on 2024-03-05

View Document

15/03/2415 March 2024 Director's details changed for Mrs Kristin Froud on 2024-03-05

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Cessation of David Froud as a person with significant control on 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

09/03/239 March 2023 Change of details for Mrs Kristin Froud as a person with significant control on 2022-08-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FROUD / 01/07/2019

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIN FROUD

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

04/03/204 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 1

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 1A QUEENS ROAD LONDON SW14 8PH ENGLAND

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID FROUD / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN FROUD / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID FROUD / 10/12/2018

View Document

04/10/184 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 DIRECTOR APPOINTED DIRECTOR ANGELA DAWN BOSWELL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 45 ARCHWAY STREET LONDON SW13 0AS

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 87 LYRIC ROAD LONDON SW13 9QA

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 DIRECTOR APPOINTED MRS KRISTIN FROUD

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR. DAVID FROUD

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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