London
W1W 5PF
Website | security2limited.co.uk |
---|
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
100 at £0.01 | Ajay Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £1,458 |
Current Liabilities | £1,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
1 September 2020 | Registered office address changed from 20 South Island Place London SW9 0DX to 35 Thorley Hill Bishop's Stortford CM23 3NE on 1 September 2020 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Change of details for Mr Ajay Shah as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Ajay Shah on 15 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Ajay Shah as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Ajay Shah on 15 November 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 January 2016 | Director's details changed for Mr Ajay Shah on 4 October 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Ajay Shah on 4 October 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 March 2014 | Director's details changed for Mr Ajay Shah on 22 March 2013 (2 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Ajay Shah on 22 March 2013 (2 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|