E-TECHNOLOGY SECURITY LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM SUITE 5, 2ND FLOOR 225 MARSH WALL ANGEL HOUSE SOUTH QUAY LONDON E14 9FW ENGLAND

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA ZABOROWSKA-KOFFI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MR KOUASSI JEAN-CLAUDE KOFFI

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR KOUASSI KOFFI

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR KOUASSI J-C KOFFI

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR KOUASSI KOFFI

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY ANNA ZABOROWSKA-KOFFI

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS ANNA IRENA ZABOROWSKA-KOFFI

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY ADEWOMI FAGBEMI

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR ADEWOMI DAVID FAGBEMI

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADEWOMI FAGBEMI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 DISS40 (DISS40(SOAD))

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ADEWOMI DAVID FAGBEMI

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FAGBOLA

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELTON SHANGO

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ELTON MJUNI SHANGO

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR JOHN FAGBOLA

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY KOUASSI KOFFI

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA ZABOROWSKA-KOFFI

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/10/1630 October 2016 PREVEXT FROM 30/01/2016 TO 31/01/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

08/03/168 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM SUITE 6, 2ND FLOOR 225 MARSH WALL SOUTH QUAY LONDON E14 9FW

View Document

21/10/1521 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM FLAT 11 TEMPLEMEAD HOUSE HOMERTON ROAD LONDON E9 5PT ENGLAND

View Document

21/01/1421 January 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