ALERTFUSION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
08/04/258 April 2025 | Change of details for Jayanth Varma Lokanath Raja Rajeshwari as a person with significant control on 2020-03-27 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
09/02/249 February 2024 | Termination of appointment of Marc Brian Andrews as a director on 2023-11-15 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-18 with updates |
15/03/2315 March 2023 | Termination of appointment of Krishna Visvanathan as a director on 2023-02-02 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-06-30 |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-06-30 |
16/07/2116 July 2021 | Previous accounting period shortened from 2021-08-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/03/2119 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/06/208 June 2020 | CURREXT FROM 31/03/2020 TO 31/08/2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
15/04/2015 April 2020 | 27/03/20 STATEMENT OF CAPITAL GBP 1.452506 |
13/12/1913 December 2019 | COMPANY NAME CHANGED SECOPS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/12/19 |
16/10/1916 October 2019 | ADOPT ARTICLES 20/08/2019 |
23/09/1923 September 2019 | ADOPT ARTICLES 05/09/2019 |
03/09/193 September 2019 | 20/08/19 STATEMENT OF CAPITAL GBP 1.178508 |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR KRISHNA VISVANATHAN |
05/08/195 August 2019 | SUB-DIVISION 23/07/19 |
05/08/195 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/08/191 August 2019 | CESSATION OF MITHUN MOHAN INDU AS A PSC |
01/08/191 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYANTH VARMA LOKANATH RAJA RAJESHWARI |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MITHUN INDU |
16/07/1916 July 2019 | DIRECTOR APPOINTED JAYANTH VARMA LOKANATH RAJA RAJESHWARI |
19/03/1919 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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