SECOM INTERNATIONAL LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 9 Lorimer Way Birmingham B43 7LS on 2023-07-07

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM OFFICES A13-A14 ARROWE BROOK ROAD CHAMPIONS BUSINESS PARK WIRRAL CH49 0AB ENGLAND

View Document

23/01/2023 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

23/11/1723 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/03/1724 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

17/12/1317 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

16/03/1116 March 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

18/02/0718 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 03/10/05

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/10/03; NO CHANGE OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/07/0328 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/11/0228 November 2002 RETURN MADE UP TO 26/10/02; NO CHANGE OF MEMBERS

View Document

01/08/021 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/024 January 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 26/10/00; NO CHANGE OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/08/001 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

12/07/0012 July 2000 S366A DISP HOLDING AGM 12/06/00

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/07/998 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/07/988 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/06/9521 June 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/07/947 July 1994 DELIVERY EXT'D 3 MTH 30/09/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/07/9330 July 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/03/926 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 100 WIGMORE STREET LONDON W1H OAE

View Document

14/11/9114 November 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 COMPANY NAME CHANGED TEAKSHAW LIMITED CERTIFICATE ISSUED ON 21/07/86

View Document

21/06/8621 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

21/06/8621 June 1986 DIRECTOR RESIGNED

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/05/867 May 1986 NEW SECRETARY APPOINTED

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