MSECURE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

07/01/257 January 2025 Appointment of Robert Hugh Musgrove as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Carolyn Pate as a secretary on 2024-12-31

View Document

01/08/241 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

27/01/2327 January 2023 Cessation of Mace Limited as a person with significant control on 2023-01-01

View Document

27/01/2327 January 2023 Notification of Mace Consult Limited as a person with significant control on 2023-01-01

View Document

11/11/2211 November 2022 Termination of appointment of Christopher Charles Taylor as a director on 2022-10-31

View Document

11/11/2211 November 2022 Appointment of Ms Mandy Jane Willis as a director on 2022-10-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/12/2130 December 2021

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED JASON DAVID MILLETT

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS HONE

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYCROFT

View Document

19/09/1819 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES TAYLOR

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROGERS

View Document

17/10/1717 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MISS CAROLYN PATE

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY ELOISE MANGAN

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

21/10/1621 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1621 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

21/10/1621 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

13/03/1613 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR DENNIS VINCENT HONE

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS BURLEY

View Document

11/04/1411 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR MARCUS IAN BURLEY

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR RICHARD TIMOTHY ROGERS

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALEY

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MS ELOISE JANE MANGAN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JARLATH WADE

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD HALEY / 28/08/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 29/08/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEE PENLINGTON

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES PENLINGTON / 12/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD HALEY / 12/03/2010

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALEY / 19/05/2009

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR STEPHEN GERARD PYCROFT

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR LEE JAMES PENLINGTON

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR STEPHEN CLIFFORD HALEY

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR DAVID KEITH VAUGHAN

View Document

20/05/0920 May 2009 ALTER MEM AND ARTS 19/05/2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR CRAWFORD PATTERSON

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED INFORMATION MANAGEMENT OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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