INCLUSIVE SECURITY GROUP LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewOrder of court to wind up

View Document

11/06/2511 June 2025 Termination of appointment of Chigozie Francis Chinemelu as a director on 2025-05-01

View Document

09/04/259 April 2025 Appointment of Mr Chigozie Francis Chinemelu as a director on 2025-03-29

View Document

31/03/2531 March 2025 Termination of appointment of Chigozie Francis Chinemelu as a director on 2025-03-29

View Document

31/03/2531 March 2025 Appointment of Mr Afaq Ahmed as a director on 2025-03-29

View Document

31/03/2531 March 2025 Notification of Afaq Ahmed as a person with significant control on 2025-03-29

View Document

31/03/2531 March 2025 Cessation of Chigozie Francis Chinemelu as a person with significant control on 2025-03-29

View Document

31/03/2531 March 2025 Registered office address changed from 33 Great George Street Leeds LS1 3AJ England to Office 4 Roebuck House Hainault Business Park Ilford IG6 3UT on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Registered office address changed from 20 - 22 Bridge End Leeds LS1 4DJ England to 33 Great George Street Leeds LS1 3AJ on 2023-11-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / CHIGOZIE FRANCIS CHINEMELU / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR FRANCIS CHINEMELU / 30/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHINEMELU / 30/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIGOZIE FRANCIS CHINEMELU / 31/07/2020

View Document

28/07/2028 July 2020 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