CORE CONCEPT SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Change of details for Mrs Kristin Froud as a person with significant control on 2025-04-05 |
03/06/253 June 2025 | Notification of David Froud as a person with significant control on 2025-04-05 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-05 with updates |
15/03/2415 March 2024 | Change of details for Mrs Kristin Froud as a person with significant control on 2024-03-05 |
15/03/2415 March 2024 | Director's details changed for Mrs Kristin Froud on 2024-03-05 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/03/239 March 2023 | Cessation of David Froud as a person with significant control on 2022-08-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-05 with updates |
09/03/239 March 2023 | Change of details for Mrs Kristin Froud as a person with significant control on 2022-08-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID FROUD / 01/07/2019 |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIN FROUD |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
04/03/204 March 2020 | 04/03/20 STATEMENT OF CAPITAL GBP 1 |
18/11/1918 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
05/03/195 March 2019 | 05/03/19 STATEMENT OF CAPITAL GBP 1 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 1A QUEENS ROAD LONDON SW14 8PH ENGLAND |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID FROUD / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN FROUD / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID FROUD / 10/12/2018 |
04/10/184 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | DIRECTOR APPOINTED DIRECTOR ANGELA DAWN BOSWELL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
20/02/1820 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 45 ARCHWAY STREET LONDON SW13 0AS |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 87 LYRIC ROAD LONDON SW13 9QA |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | DIRECTOR APPOINTED MRS KRISTIN FROUD |
05/06/145 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
25/09/1325 September 2013 | DIRECTOR APPOINTED MR. DAVID FROUD |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/06/133 June 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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