SECCL TECHNOLOGY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/11/2414 November 2024 Full accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of David John Harvey as a director on 2024-03-25

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Pelham Thorman as a director on 2024-03-25

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

22/12/2322 December 2023 Full accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

06/12/216 December 2021 Full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Termination of appointment of Simon Andrew Rogerson as a director on 2021-05-07

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 5-7 PULTENEY MEWS BATH BA2 4DS ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

09/10/199 October 2019 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY JACK CULLIS

View Document

18/09/1918 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 187.53

View Document

17/09/1917 September 2019 CESSATION OF DAVID JOHN HARVEY AS A PSC

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACK CULLIS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARY RANDALL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR AARON RESNIK

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MS RUTH ANNA HANDCOCK

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED SAM HANDFIELD-JONES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR SIMON ANDREW ROGERSON

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTOPUS PLATFORM HOLDINGS LIMITED

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR AARON PAUL RESNIK

View Document

05/03/195 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 171.94

View Document

03/01/193 January 2019 ADOPT ARTICLES 19/12/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

08/11/188 November 2018 02/10/18 STATEMENT OF CAPITAL GBP 151.66

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BURTON CULLIS / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JACK BURTON CULLIS

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BURTON CULLIS / 01/10/2018

View Document

15/08/1815 August 2018 CESSATION OF HUGO PELHAM THORMAN AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT RANDALL / 26/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HARVEY / 31/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO PELHAM THORMAN / 26/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARVEY / 26/07/2018

View Document

26/07/1826 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 146.67

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM THE GUILD HIGH STREET BATH BA1 5EB ENGLAND

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR JACK BURTON CULLIS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

07/06/187 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 128.96

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

11/01/1811 January 2018 ADOPT ARTICLES 16/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 ADOPT ARTICLES 20/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON EX2 4HY UNITED KINGDOM

View Document

10/03/1710 March 2017 SUB-DIVISION 30/11/16

View Document

21/02/1721 February 2017 30/11/16 STATEMENT OF CAPITAL GBP 79.40

View Document

21/02/1721 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 100

View Document

09/02/179 February 2017 DIRECTOR APPOINTED HUGO PELHAM THORMAN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR GARY ROBERT RANDALL

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR DAVID JOHN HARVEY

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company