TOTAL SECURITY LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

18/03/2318 March 2023 Application to strike the company off the register

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

13/09/2213 September 2022 Cessation of Shingirira Musunhe as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-11-30

View Document

04/12/214 December 2021 Termination of appointment of Dean Frasor as a director on 2021-12-04

View Document

04/12/214 December 2021 Appointment of Mr Tonderai Musunhe as a director on 2021-12-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/05/2031 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/07/1930 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1/3 PIERSHILL SQUARE EAST EDINBURGH EH8 7BD UNITED KINGDOM

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR TONDERAI MUSUNHE

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 61 SYDNEY TERRACE EDINBURGH EH7 6SP UNITED KINGDOM

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHINGIRIRA MUSUNHE

View Document

14/08/1814 August 2018 CESSATION OF JACEK BETLEJEWSKI AS A PSC

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACEK BETLEJEWSKI

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED JACK & MOYO SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/18

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR SHINGIRIRAI MUSUNHE

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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