VIGILUS SECURITY LIMITED - History of Changes


DateDescription
2024-04-08 delete address REGUS VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD ENGLAND DA2 6QD
2024-04-08 insert address 10559105 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-04-08 update registered_address
2023-11-02 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 02/11/2023 TO PO BOX 4385, 10559105 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-06-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-20 update statutory_documents FIRST GAZETTE
2023-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2023-01-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-02-07 update account_category MICRO ENTITY => DORMANT
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-04 update statutory_documents FIRST GAZETTE
2022-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-12-07 delete address 44 ST. JAMES LANE GREENHITHE ENGLAND DA9 9LG
2019-12-07 insert address REGUS VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD ENGLAND DA2 6QD
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-12-07 update registered_address
2019-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2019 FROM 44 ST. JAMES LANE GREENHITHE DA9 9LG ENGLAND
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2018-11-07 update account_category NO ACCOUNTS FILED => null
2018-11-07 update accounts_last_madeup_date null => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-11 => 2019-10-31
2018-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-07 delete address REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD ENGLAND DA2 6QD
2018-10-07 insert address 44 ST. JAMES LANE GREENHITHE ENGLAND DA9 9LG
2018-10-07 update registered_address
2018-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2018 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTURI / 19/01/2017
2017-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 44 ST. JAMES LANE GREENHITHE DA9 9LG UNITED KINGDOM
2017-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTURI / 19/01/2017
2017-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION