SECURITYHQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Second filing of Confirmation Statement dated 2016-09-02

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

23/05/2523 May 2025 Second filing of Confirmation Statement dated 2020-06-26

View Document

23/05/2523 May 2025 Second filing of Confirmation Statement dated 2018-06-26

View Document

22/05/2522 May 2025 Statement of company's objects

View Document

08/05/258 May 2025 Second filing for the cessation of Chris David White as a person with significant control

View Document

02/05/252 May 2025 Director's details changed for Mr Christopher Joseph Cheyne on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Feras Tappuni on 2025-05-02

View Document

02/05/252 May 2025 Cessation of Christopher Joseph Cheyne as a person with significant control on 2019-07-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Registered office address changed from Flat D 4 Chelsea Embankment Corner of Tite Street London SW3 4LF to 4D Chelsea Embankment Corner of Tite Street Chelsea Embankment London SW3 4LF on 2022-05-10

View Document

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

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH CHEYNE / 01/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

01/07/201 July 2020 Confirmation statement made on 2020-06-26 with updates

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 939993

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH CHEYNE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 Confirmation statement made on 2018-06-26 with updates

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CESSATION OF CHRISTOPHER DAVID WHITE BONE AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

14/09/1714 September 2017 Cessation of Christopher David White Bone as a person with significant control on 2017-02-28

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BONE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Confirmation statement made on 2016-09-02 with updates

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WHITE BONE

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 11 TUDOR CLOSE COBHAM SURREY KT11 2PH

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY ALI JAMIL

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALI JAMIL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1124 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERAS TAPPUNI / 24/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: OAK HOUSE BUSINESS CENTRE 30-41 THE PARADE CLAYGATE SURREY KT10 0PD

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 £ IC 1000/600 01/06/06 £ SR 400@1=400

View Document

16/06/0616 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: HERMITAGE HOUSE 45 CHURCH STREET REIGATE SURREY RH2 0AD

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED ASTUTE ACCOUNTING LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information