EDAAN SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Appointment of Mr Hazem Edaan as a secretary on 2025-04-03

View Document

04/04/254 April 2025 Termination of appointment of Esra Edaan as a secretary on 2025-04-03

View Document

04/04/254 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Director's details changed for Mrs Salma Edaan on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from Unit 17 Lynes House 526-528 Watford Way London NW7 4RS England to Flat 71 Ashford Court Ashford Road London NW2 6BP on 2025-02-12

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Director's details changed for Mrs Salma Edaan on 2021-08-10

View Document

11/11/2111 November 2021 Change of details for Mrs Salma Edaan as a person with significant control on 2021-08-10

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM UNIT 4,3RD FLOOR BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 322 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/05/1219 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 336A REGENTS PARK ROAD FINCHLEY LONDON N3 2LN

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR FAIK EDAAN

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ESRA EDAAN / 22/04/2009

View Document

19/02/1019 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALMA EDAAN / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAIK EDAAN / 19/02/2010

View Document

14/08/0914 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SELMA EDAAN / 22/06/2009

View Document

26/05/0926 May 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED SELMA EDAAN

View Document

27/10/0827 October 2008 SECRETARY APPOINTED ESRA EDAAN

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY SELMA EDAAN

View Document

16/05/0816 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 336A REGENTS PARK ROAD FINCHLEY LONDON N3 2LN

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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