SECORA LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-01 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-01 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
22/05/2022 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
15/06/1715 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/06/152 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/05/1422 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/05/1323 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JEMMA GEORGE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
06/08/126 August 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
04/05/124 May 2012 | FULL ACCOUNTS MADE UP TO 30/09/11 |
12/08/1112 August 2011 | REREG PLC TO PRI; RES02 PASS DATE:11/08/2011 |
12/08/1112 August 2011 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
12/08/1112 August 2011 | REREGISTRATION MEMORANDUM AND ARTICLES |
12/08/1112 August 2011 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
06/06/116 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR APPOINTED JEMMA HELEN KATE GEORGE |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MARCUS YEOMAN |
05/04/115 April 2011 | FULL ACCOUNTS MADE UP TO 30/09/10 |
10/06/1010 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
26/05/1026 May 2010 | SUB-DIVISION 28/04/10 |
18/03/1018 March 2010 | FULL ACCOUNTS MADE UP TO 30/09/09 |
22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM SUITE 424 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE |
09/09/099 September 2009 | CURREXT FROM 31/03/2009 TO 30/09/2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
29/10/0829 October 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD THOMPSON |
21/07/0821 July 2008 | RETURN MADE UP TO 13/05/08; BULK LIST AVAILABLE SEPARATELY |
17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR JEMMA GEORGE |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY APPOINTED RUPERT HOWARD MILTON HORNER |
23/04/0823 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WILSON |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
22/08/0722 August 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 13/05/07; BULK LIST AVAILABLE SEPARATELY |
04/06/074 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
17/02/0717 February 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | COMPANY NAME CHANGED I P LIVE PLC CERTIFICATE ISSUED ON 02/01/07 |
30/10/0630 October 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0612 October 2006 | DIRECTOR RESIGNED |
12/10/0612 October 2006 | DIRECTOR RESIGNED |
04/07/064 July 2006 | DIRECTOR RESIGNED |
23/06/0623 June 2006 | RETURN MADE UP TO 13/05/06; BULK LIST AVAILABLE SEPARATELY |
03/01/063 January 2006 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: FIVE OAKS COMMON LANE THE RIDGE LITTLE BADDOW CHELMSFORD ESSEX CM3 4RY |
09/11/059 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/08/0512 August 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/07/0422 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
14/07/0414 July 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | SECRETARY RESIGNED |
14/07/0414 July 2004 | SECRETARY RESIGNED |
14/07/0414 July 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 20 MARLBOROUGH PLACE LONDON NW8 0PA |
23/06/0423 June 2004 | PROSPECTUS |
16/06/0416 June 2004 | APPLICATION COMMENCE BUSINESS |
16/06/0416 June 2004 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
09/06/049 June 2004 | COMPANY NAME CHANGED ARCALIS PLC CERTIFICATE ISSUED ON 09/06/04 |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/05/0425 May 2004 | NEW SECRETARY APPOINTED |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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