SECTIGO LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

28/01/2528 January 2025 Registration of charge 040586900009, created on 2025-01-24

View Document

14/01/2514 January 2025 Director's details changed for David Anthony Smolen on 2025-01-01

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

17/06/2417 June 2024 Termination of appointment of Christopher Hill as a director on 2024-05-28

View Document

17/06/2417 June 2024 Appointment of Mr. Brian Holland as a secretary on 2024-05-28

View Document

17/06/2417 June 2024 Termination of appointment of Christopher Andrew Hill as a secretary on 2024-05-28

View Document

17/06/2417 June 2024 Appointment of Mrs. Rita Parvaneh as a director on 2024-05-28

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

15/01/2415 January 2024 Registered office address changed from 3rd Floor Building 26 Office Village Exchange Quay Trafford Road Salford Manchester M5 3EQ to Unit 7 Unit 7 Listerhills Science Park Campus Road BD7 1HR Bradford West Yorkshire on 2024-01-15

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/06/239 June 2023

View Document

14/04/2314 April 2023 Appointment of Ian Patrick Nichols Kelly as a director on 2023-03-30

View Document

13/04/2313 April 2023 Appointment of Christopher Hill as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Keith Patrick Collins as a director on 2023-03-31

View Document

01/02/231 February 2023 Appointment of Christopher Andrew Hill as a secretary on 2023-01-16

View Document

31/01/2331 January 2023 Termination of appointment of Karina Rudnytsky as a secretary on 2022-10-21

View Document

31/01/2331 January 2023 Appointment of Kevin Michael Weiss as a director on 2023-01-16

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

23/09/2223 September 2022 Appointment of Mr Travis Ryan Pearson as a director on 2022-07-31

View Document

23/09/2223 September 2022 Termination of appointment of David Eugene Mace as a director on 2022-07-31

View Document

22/09/2222 September 2022 Appointment of Ms Karina Rudnytsky as a secretary on 2022-09-21

View Document

22/09/2222 September 2022 Termination of appointment of Alexander Formato as a secretary on 2022-09-21

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-02-22

View Document

01/07/211 July 2021 Appointment of Mrs Beverley Jayne Daynes as a secretary on 2021-06-24

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JAYNE DAYNES / 23/08/2010

View Document

08/10/108 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN ALDEN / 23/08/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD LANGMAN / 23/08/2010

View Document

13/09/1013 September 2010 PREVEXT FROM 30/12/2009 TO 31/12/2009

View Document

17/05/1017 May 2010 AUDITOR'S RESIGNATION

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/08

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITTAM / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED NICHOLAS HALES

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06

View Document

26/03/0726 March 2007 � NC 7643499/7693449 12/0

View Document

26/03/0726 March 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

26/03/0726 March 2007 � NC 7643499/7693449 12/02/07 AUTH ALLOT OF SECURITY 12/02/07

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SHARES AGREEMENT OTC

View Document

06/10/066 October 2006 NC INC ALREADY ADJUSTED 20/09/06

View Document

06/10/066 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/066 October 2006 RE- RECEIPT APPROVED 20/09/06 AUTH ALLOT OF SECURITY 20/09/06 AUTH ALLOT OF SECURITY 20/09/06 � NC 7501000/7643499 20/09/06 � NC 1000/7501000 20/09/06

View Document

06/10/066 October 2006 NC INC ALREADY ADJUSTED 20/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: NEW COURT REGENTS PLACE REGENT ROAD SALFORD MANCHESTER M5 4HB

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: CAMPUS HOUSE 10 HEY STREET BRADFORD WEST YORKSHIRE BD7 1DQ

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED COMODO LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 176-178 PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8BE

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 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