IDG SECURITY (UK) LIMITED

06586540
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD LONDON SW11 3BY

Documents

Documents
Date Category Description Pages
19 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 accounts Annual Accounts 3 Buy now
01 Jun 2023 officers Change of particulars for director (Mr Iaan Douglas Gordon) 2 Buy now
01 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 3 Buy now
21 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 accounts Annual Accounts 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
19 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
20 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 accounts Annual Accounts 3 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
24 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 May 2016 address Change Sail Address Company With New Address 1 Buy now
26 Feb 2016 accounts Annual Accounts 3 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 accounts Annual Accounts 3 Buy now
08 Jun 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
13 Nov 2013 officers Termination of appointment of director (Anthony Nicholson) 1 Buy now
23 Jul 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
10 Jan 2013 accounts Annual Accounts 4 Buy now
30 Aug 2012 officers Appointment of director (Antony Angus Nicholson) 2 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2012 accounts Annual Accounts 4 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
16 May 2011 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
18 May 2010 officers Change of particulars for director (Iaan Douglas Gordon) 2 Buy now
15 Jan 2010 accounts Annual Accounts 2 Buy now
13 May 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD united kingdom 1 Buy now
13 May 2009 address Location of debenture register 1 Buy now
13 May 2009 address Location of register of members 1 Buy now
13 May 2009 officers Director appointed iaan douglas gordon 1 Buy now
13 May 2009 officers Secretary's change of particulars / bmas LIMITED / 25/03/2009 1 Buy now
13 May 2009 officers Appointment terminated director mclaren coform LIMITED 1 Buy now
07 May 2008 incorporation Incorporation Company 17 Buy now