T. CLASS SECURITY LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

29/11/2329 November 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-09-22

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR BILLY TUMELTY

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

16/10/1916 October 2019 CESSATION OF ANDREW JUDE BANNON AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANNON

View Document

16/07/1916 July 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1910 April 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036223920004

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036223920003

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036223920003

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BEASLEY

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR BILLY TUMELTY

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR KIM BEASLEY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY FRANCIS FEAST

View Document

21/06/1721 June 2017 ADOPT ARTICLES 18/05/2017

View Document

21/06/1721 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1731 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR MICHAEL RICHARD GEORGE PAYNE

View Document

27/09/1627 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 395

View Document

12/09/1612 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR FRANCIS HENRY FEAST

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY MANSBRIDGE

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY KELLY MANSBRIDGE

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY KELLY MANSBRIDGE

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

06/11/146 November 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MISS KELLY MARIE MANSBRIDGE

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR PETER ROBERT BEASLEY

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR ANDREW JUDE BANNON

View Document

11/09/1311 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1225 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/07/1226 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANNON

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 10 GREYCOAT PLACE VICTORIA LONDON SW1P 1SB UNITED KINGDOM

View Document

08/11/118 November 2011 01/09/11 STATEMENT OF CAPITAL GBP 400

View Document

21/09/1121 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR ANDREW JUDE BANNON

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANNON

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MISS KELLY MANSBRIDGE

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH BUGNER

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/114 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 400

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM ROBERT BERASLEY / 14/03/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR KIM ROBERT BERASLEY

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM UNIT 47 ST OLAVAS COURT CITY BUSINESS CENTRE 25 LOWER ROAD LONDON SE16 2XB

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/104 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JUDE BANNON / 01/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

14/01/1014 January 2010 Annual return made up to 26 August 2009 with full list of shareholders

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

08/06/098 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CAPITALS NOT ROLLED UP

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: ST OLAVS COURT UNIT 47 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 43 MAIDEN LANE LONDON WC2E 7LL

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 33 MAIDEN LANE LONDON EC2E 7JS

View Document

06/09/036 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 3RD FLOOR SUITE 33 MAIDEN LANE COVENT GARDEN LONDON WC2E 7JS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 12-13 HENRIETTA STREET LONDON WC2E 8LH

View Document

08/09/008 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: C/O ANDREW BANNOM 27 BASTERFIELD HOUSE, GOLDEN LANE ESTATE BARBICAN EC1Y 0TP

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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