SECOMAK HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR DAVID STUART PALMER

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055286820002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ROFFE

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/08/1412 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD ROFFE / 03/04/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MOORE / 03/04/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MOORE / 03/04/2011

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD ROFFE / 05/08/2010

View Document

08/06/108 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 218667

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 AUDITOR'S RESIGNATION

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 502 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JR

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 £ NC 1000/200000 13/12/05

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 COMPANY NAME CHANGED ABBOTS 355 LIMITED CERTIFICATE ISSUED ON 08/12/05

View Document

05/08/055 August 2005 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