SECURITY ARCHITECTURE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

07/10/227 October 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

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR OMER DENIZ DEMIREL / 01/03/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM C/O IDA&CO ACCOUNTANTS HEATHFIELD TERRACE 4 HEATHFIELD COURT LONDON W4 4LP ENGLAND

View Document

12/01/2112 January 2021 Registered office address changed from , C/O Ida&Co Accountants Heathfield Terrace, 4 Heathfield Court, London, W4 4LP, England to C/O Ida&Co Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2021-01-12

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 17 GREEN LANES LONDON N16 9BS ENGLAND

View Document

12/11/2012 November 2020 Registered office address changed from , 17 Green Lanes, London, N16 9BS, England to C/O Ida&Co Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2020-11-12

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MRS KAMER OZGE PEHLIVAN DEMIREL

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR OMER DENIZ DEMIREL / 16/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER DENIZ DEMIREL / 16/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR OMER DENIZ DEMIREL / 01/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 284 CHASE ROAD A BLOCK 2ND FLOOR LONDON N14 6HF UNITED KINGDOM

View Document

13/01/2013 January 2020 Registered office address changed from , 284 Chase Road a Block 2nd Floor, London, N14 6HF, United Kingdom to C/O Ida&Co Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2020-01-13

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER DENIZ DEMIREL / 01/01/2020

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

19/09/1919 September 2019 PREVSHO FROM 31/10/2019 TO 31/08/2019

View Document

19/09/1919 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR OMER DENIZ DEMIREL / 16/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER DENIZ DEMIREL / 17/06/2019

View Document

09/10/189 October 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