ATTENTIVE SECURITY - History of Changes


DateDescription
2024-04-07 delete address THE VINTRY 53 REDBRIDGE LANE EAST ILFORD ENGLAND IG4 5EY
2024-04-07 insert address 316E ILFORD LANE ILFORD UNITED KINGDOM IG1 2LT
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2024-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2024 FROM THE VINTRY 53 REDBRIDGE LANE EAST ILFORD IG4 5EY ENGLAND
2024-01-19 update statutory_documents ORDER OF COURT TO WIND UP
2023-06-21 delete source_ip 162.0.215.192
2023-06-21 insert index_pages_linkeddomain casethemes.net
2023-06-21 insert phone 01582 346 232 24/7
2023-06-21 insert source_ip 172.67.220.6
2023-06-21 insert source_ip 104.21.51.29
2023-04-28 delete address 960 Capability Green, Luton, LU1 3PE
2023-04-28 delete index_pages_linkeddomain facebook.com
2023-04-28 delete index_pages_linkeddomain linkedin.com
2023-04-28 delete index_pages_linkeddomain mi5.gov.uk
2023-04-28 delete index_pages_linkeddomain whatsapp.com
2023-04-07 delete address 960 CAPABILITY GREEN LUTON ENGLAND LU1 3PE
2023-04-07 insert address THE VINTRY 53 REDBRIDGE LANE EAST ILFORD ENGLAND IG4 5EY
2023-04-07 insert sic_code 56210 - Event catering activities
2023-04-07 insert sic_code 81100 - Combined facilities support activities
2023-04-07 insert sic_code 81210 - General cleaning of buildings
2023-04-07 update registered_address
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-12-08 update website_status DomainNotFound => OK
2022-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM 960 CAPABILITY GREEN LUTON LU1 3PE ENGLAND
2022-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIAK AZIZ
2022-09-05 update website_status OK => DomainNotFound
2022-08-17 update statutory_documents DIRECTOR APPOINTED MISS SAIMA CHAUDHRY
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA CHAUDHRY
2022-08-17 update statutory_documents CESSATION OF SHIAK OMUR AZIZ AS A PSC
2022-06-06 delete phone 0777892 7923
2022-06-06 insert phone 01582 346 232
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD USMAN
2022-05-07 delete address 21 LORING ROAD DUNSTABLE ENGLAND LU6 1DZ
2022-05-07 insert address 960 CAPABILITY GREEN LUTON ENGLAND LU1 3PE
2022-05-07 update account_ref_day 31 => 25
2022-05-07 update account_ref_month 7 => 4
2022-05-07 update accounts_last_madeup_date 2021-07-31 => 2022-04-25
2022-05-07 update accounts_next_due_date 2023-04-30 => 2024-01-25
2022-05-07 update registered_address
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/04/22
2022-04-27 update statutory_documents PREVSHO FROM 31/07/2022 TO 25/04/2022
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2022 FROM 21 LORING ROAD DUNSTABLE LU6 1DZ ENGLAND
2022-04-21 update statutory_documents DIRECTOR APPOINTED MR SHIAK OMUR AZIZ
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIAK OMUR AZIZ
2022-04-21 update statutory_documents CESSATION OF MUHAMMAD USMAN AS A PSC
2022-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date null => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-27 => 2023-04-30
2022-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2020-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION