ITC GLOBAL SECURITY INVESTMENTS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Arno Robbertse as a director on 2025-03-31

View Document

29/11/2429 November 2024 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Itc Global Security Limited as a person with significant control on 2024-11-29

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA CHOWN

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM BOATMAN'S HOUSE 2 SELDON WAY LONDON E14 9GL UNITED KINGDOM

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 10TH FLOOR 10TH FLOOR 5 CHURCHILL PLACE LONDON E14 5HU ENGLAND

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR ARNO ROBBERTSE

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLAR

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FREEMAN

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PIENAAR / 20/05/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILMER

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR ANDRE PIENAAR

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHOWN

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR WILLIAM KILMER

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DANIEL MARC FREEMAN

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR THOMAS JOHN MILLAR

View Document

10/04/1810 April 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

06/04/186 April 2018 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