-
THREAT2ALERT LIMITED - 71 Fenchurch Street, London, EC3M 4BS, England, United Kingdom
Company Information
- Company registration number
- 08867779
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 71 Fenchurch Street
- London
- EC3M 4BS
- England 71 Fenchurch Street, London, EC3M 4BS, England UK
Management
- Managing Directors
- BOLTON, Karen
- BUTCHER, Paul Russell
- PINDER, James Ian
- Company secretaries
- BIGMORE, Tracey Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-29
- Age Of Company 2014-01-29 10 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- Nettitude Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-02-12
- Last Date: 2021-01-29
-
THREAT2ALERT LIMITED Company Description
- THREAT2ALERT LIMITED is a ltd registered in United Kingdom with the Company reg no 08867779. Its current trading status is "live". It was registered 2014-01-29. It has declared SIC or NACE codes as "62090". It has 3 directors and 1 secretary.It can be contacted at 71 Fenchurch Street .
Get THREAT2ALERT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Threat2Alert Limited - 71 Fenchurch Street, London, EC3M 4BS, England, United Kingdom
- 2014-01-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THREAT2ALERT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-02-03) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-30) - TM01
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
-
appoint-person-director-company-with-name-date (2020-08-03) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-12-10) - AA
-
termination-secretary-company-with-name-termination-date (2019-10-03) - TM02
-
appoint-person-secretary-company-with-name-date (2019-10-03) - AP03
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-12-07) - AA
-
cessation-of-a-person-with-significant-control (2018-05-14) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-18) - AD01
-
appoint-person-secretary-company-with-name-date (2018-04-18) - AP03
-
appoint-person-director-company-with-name-date (2018-04-18) - AP01
-
termination-director-company-with-name-termination-date (2018-04-18) - TM01
-
confirmation-statement-with-updates (2018-02-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-12-14) - AA
-
confirmation-statement-with-updates (2017-01-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-07) - TM01
-
accounts-with-accounts-type-dormant (2015-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-08-06) - AA01
-
capital-allotment-shares (2014-04-15) - SH01
-
incorporation-company (2014-01-29) - NEWINC