SECURECLOUD+ LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

04/06/254 June 2025 NewAppointment of Mr Robert Gittins as a director on 2025-06-04

View Document

30/05/2530 May 2025 NewTermination of appointment of Gail Bamforth as a director on 2025-05-30

View Document

08/05/258 May 2025 Appointment of Ms Gail Bamforth as a director on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Rajni Sinhal as a director on 2025-05-01

View Document

27/01/2527 January 2025 Full accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Registered office address changed from 5th Floor, Greyfriars House 30 Greyfriars Road Reading RG1 1PE England to Highpoint Festival Way Stoke-on-Trent ST1 5SH on 2024-11-16

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mr James Alexander Hendry on 2022-04-28

View Document

02/01/242 January 2024 Director's details changed for Mr Gregory Allison Clarke on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Gregory Allison Clarke as a director on 2024-01-01

View Document

22/12/2322 December 2023 Registration of charge 079761890005, created on 2023-12-21

View Document

04/08/234 August 2023 Full accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

04/04/224 April 2022 Appointment of General John Nicholas Reynolds Houghton as a director on 2022-04-01

View Document

01/04/221 April 2022 Satisfaction of charge 079761890004 in full

View Document

31/03/2231 March 2022 Termination of appointment of Kevin Michael Taylor as a director on 2022-03-31

View Document

11/10/2111 October 2021 Registration of charge 079761890004, created on 2021-10-05

View Document

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

06/05/206 May 2020 SECOND FILED SH01 - 29/03/19 STATEMENT OF CAPITAL GBP 141.84

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/05/197 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 141.29

View Document

03/05/193 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 140.15

View Document

27/04/1927 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND GERARD WILLIAMSON / 01/03/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT CORDINER / 01/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNI SINHAL / 01/03/2019

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/10/185 October 2018 ADOPT ARTICLES 06/09/2018

View Document

28/09/1828 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 139.6

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR STEVEN ROBERT CORDINER

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NG1 5DW ENGLAND

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079761890003

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1710 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 116.04

View Document

10/05/1710 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 122.68

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNI SINHAL / 03/04/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYER

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM PARADE VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NG1 5DW

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079761890002

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079761890001

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 SECOND FILING FOR FORM AP01

View Document

31/07/1431 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 124.34

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR MICHAEL DAVID JAMES DYER

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR RAJNI SINHAL

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLIAMSON

View Document

21/07/1421 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/1421 July 2014 SUB-DIVISION 04/07/14

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED YOBANANABOY LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED GILLIAN THERESA WILLIAMSON

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED PETER RAYMOND GERARD WILLIAMSON

View Document

23/04/1223 April 2012 05/03/12 STATEMENT OF CAPITAL GBP 100

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/03/125 March 2012 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