NOTSOSECURE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 110 High Holborn London WC1V 6JS England to 17 Slingsby Place the Yards London WC2E 9AB on 2025-08-27

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

04/01/234 January 2023 Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

17/06/2117 June 2021 Accounts for a small company made up to 2020-06-30

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MR NEIL THOMAS

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

09/07/189 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUPRIYA POROB

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ ENGLAND

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUMIT SIDDHARTH

View Document

27/06/1827 June 2018 CESSATION OF SIDDHARTH GROUP LIMITED AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTSOSECURE GLOBAL SERVICES LIMITED

View Document

03/05/183 May 2018 CESSATION OF SUMIT SIDDHARTH AS A PSC

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDDHARTH GROUP LIMITED

View Document

03/05/183 May 2018 CESSATION OF SUPRIYA POROB AS A PSC

View Document

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

01/03/171 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUPRIYA PROROB / 22/12/2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS SUPRIYA PROROB

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 9 OLD FORGE WAY SAWSTON CAMBRIDGE CB22 3BZ

View Document

24/08/1524 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

10/10/1310 October 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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