REALLY SECURE COMPANY UK LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

24/01/2524 January 2025 Appointment of Mr William Waller as a director on 2024-07-01

View Document

08/01/258 January 2025 Accounts for a small company made up to 2024-06-30

View Document

04/12/244 December 2024 Director's details changed for Mr Terrance Mark Dennison on 2024-12-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-06-30

View Document

13/12/2313 December 2023 Termination of appointment of Mark Hamilton-Payne as a director on 2023-09-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2022-06-30

View Document

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

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

21/01/2221 January 2022 Appointment of Paula Nel as a secretary on 2022-01-13

View Document

21/01/2221 January 2022 Termination of appointment of James Franics Milburn as a secretary on 2022-01-13

View Document

12/01/2212 January 2022 Termination of appointment of James Francis Milburn as a director on 2021-11-18

View Document

12/01/2212 January 2022 Appointment of Mark Hamilton-Payne as a director on 2022-01-01

View Document

03/03/203 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

01/03/191 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1613 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED TRELLIDOR UK LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

15/04/1315 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/08/1216 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR TERRENCE DENNISON

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR JAMES FRANCIS MILBURN

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

25/07/1225 July 2012 AUD DIR

View Document

27/03/1227 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY MARCO ARAUJO

View Document

11/05/1111 May 2011 SECRETARY APPOINTED JAMES FRANICS MILBURN

View Document

07/03/117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/107 June 2010 01/05/10 STATEMENT OF CAPITAL GBP 50000

View Document

26/05/1026 May 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR MARCO VIEIRA ARAUJO

View Document

18/02/1018 February 2010 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