M SQUARED SECURITY LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 02/10/252 October 2025 New | Change of details for Mr Michael Morgan-Seki as a person with significant control on 2024-08-30 |
| 02/10/252 October 2025 New | Confirmation statement made on 2025-09-20 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 16/12/2416 December 2024 | Director's details changed for Mr Michael Morgan-Seki on 2024-12-03 |
| 16/12/2416 December 2024 | Director's details changed for Mr Jermaine Fagan on 2024-12-03 |
| 20/10/2420 October 2024 | Micro company accounts made up to 2024-01-31 |
| 02/10/242 October 2024 | Director's details changed for Mr Michael Morgan-Seki on 2024-09-27 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-20 with updates |
| 02/10/242 October 2024 | Director's details changed for Mr Jermaine Fagan on 2024-09-27 |
| 25/08/2425 August 2024 | Registered office address changed from The Axis Mercury Gardens 179 Romford RM1 3HS England to Office 6940 321 - 323 High Road Chadwell Heath Essex RM6 6AX on 2024-08-25 |
| 17/04/2417 April 2024 | Registered office address changed from The Brewery Brewery Walk Romford RM1 1AU England to The Axis Mercury Gardens 179 Romford RM1 3HS on 2024-04-17 |
| 17/04/2417 April 2024 | Confirmation statement made on 2023-09-20 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/09/2320 September 2023 | Director's details changed for Mr Michael Morgan-Seki on 2023-09-20 |
| 20/09/2320 September 2023 | Appointment of Mr Jermaine Fagan as a director on 2023-09-20 |
| 20/09/2320 September 2023 | Registered office address changed from The Brewery the Brewery Romford RM1 1AU England to The Brewery Brewery Walk Romford RM1 1AU on 2023-09-20 |
| 20/09/2320 September 2023 | Registered office address changed from 179 Index Apartments Mercury Gardens Romford RM1 3HS England to The Brewery the Brewery Romford RM1 1AU on 2023-09-20 |
| 13/04/2313 April 2023 | Registered office address changed from Flat 2 Abbotsford House 21 Gilbert Road Romford RM1 3BX England to 179 Index Apartments Mercury Gardens Romford RM1 3HS on 2023-04-13 |
| 13/04/2313 April 2023 | Cessation of Michael Olagoke Kikiowo as a person with significant control on 2023-04-13 |
| 13/04/2313 April 2023 | Termination of appointment of Michael Olagoke Kikiowo as a director on 2023-04-13 |
| 13/04/2313 April 2023 | Change of details for Mr Michael Morgan-Seki as a person with significant control on 2023-04-13 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
| 02/03/232 March 2023 | Director's details changed for Mr Michael Morgan on 2023-03-02 |
| 02/03/232 March 2023 | Change of details for Mr Michael Morgan as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Incorporation |
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