SECRUTINY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Cessation of Sibar Group Ltd as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Notification of Acora Limited as a person with significant control on 2024-05-10

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

24/10/2324 October 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

20/10/2320 October 2023 Satisfaction of charge 095305750006 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 095305750005 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 095305750004 in full

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

24/05/2324 May 2023 Director's details changed for Mr Gary John Page on 2023-05-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

18/10/2218 October 2022 Current accounting period extended from 2022-09-30 to 2022-10-31

View Document

12/10/2212 October 2022 Registration of charge 095305750006, created on 2022-09-30

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Registration of charge 095305750005, created on 2022-09-30

View Document

05/10/225 October 2022 Registration of charge 095305750004, created on 2022-09-30

View Document

05/10/225 October 2022 Satisfaction of charge 095305750003 in full

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

20/09/2220 September 2022 Registration of charge 095305750003, created on 2022-09-16

View Document

15/09/2215 September 2022 Satisfaction of charge 095305750002 in full

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2022-02-21

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2021-02-21

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2020-02-21

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2019-02-21

View Document

15/09/2215 September 2022 Satisfaction of charge 095305750001 in full

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-09-30

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-02-21 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Termination of appointment of Ashley John Storey Langley as a director on 2021-09-16

View Document

28/09/2128 September 2021 Termination of appointment of Richard Raymond Bennett as a director on 2021-09-16

View Document

28/09/2128 September 2021 Termination of appointment of Bradley Shore as a director on 2021-09-16

View Document

30/04/2130 April 2021 Confirmation statement made on 2021-02-21 with updates

View Document

26/01/2126 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095305750002

View Document

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

View Accounts

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

16/03/2016 March 2020 Confirmation statement made on 2020-02-21 with updates

View Document

14/11/1914 November 2019 ADOPT ARTICLES 01/11/2019

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIBAR GROUP LTD

View Document

07/11/197 November 2019 CESSATION OF SIMON CRUMPLIN AS A PSC

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ASHLEY JOHN STOREY LANGLEY

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR RICHARD RAYMOND BENNETT

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR BRADLEY SHORE

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095305750001

View Document

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

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM SUITE 11, PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 Confirmation statement made on 2019-02-21 with updates

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 05/02/19 Statement of Capital gbp 3325.00

View Document

06/04/186 April 2018 ADOPT ARTICLES 22/03/2018

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 3325.00

View Document

08/11/178 November 2017 ADOPT ARTICLES 02/11/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

05/09/165 September 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

16/05/1616 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 3125.00

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 17/06/15 STATEMENT OF CAPITAL GBP 10000

View Document

09/09/159 September 2015 04/06/15 STATEMENT OF CAPITAL GBP 8000

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY GARY WOODWARD

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR IAN JOHN MORRIS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON CRUMPLIN

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WOODWARD

View Document

20/05/1520 May 2015 20/05/15 STATEMENT OF CAPITAL GBP 4000

View Document

20/05/1520 May 2015 20/05/15 STATEMENT OF CAPITAL GBP 4000

View Document

08/04/158 April 2015 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