CECURITY.COM HOLDINGS LIMITED

Company Documents

DateDescription
30/08/1930 August 2019 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHEL GODARD / 15/01/2017

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL GODARD / 15/01/2017

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL GODARD / 15/01/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1213 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/12/055 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 22/09/00

View Document

11/10/0011 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 ALTER ARTICLES 22/09/00

View Document

11/10/0011 October 2000 £ NC 1000/200000 22/09/00

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED NEVRUS (851) LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

15/09/0015 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information