SECTIGO LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Statement of capital following an allotment of shares on 2025-01-24 |
28/01/2528 January 2025 | Registration of charge 040586900009, created on 2025-01-24 |
14/01/2514 January 2025 | Director's details changed for David Anthony Smolen on 2025-01-01 |
08/01/258 January 2025 | |
08/01/258 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
08/01/258 January 2025 | |
08/01/258 January 2025 | |
17/06/2417 June 2024 | Termination of appointment of Christopher Hill as a director on 2024-05-28 |
17/06/2417 June 2024 | Appointment of Mr. Brian Holland as a secretary on 2024-05-28 |
17/06/2417 June 2024 | Termination of appointment of Christopher Andrew Hill as a secretary on 2024-05-28 |
17/06/2417 June 2024 | Appointment of Mrs. Rita Parvaneh as a director on 2024-05-28 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
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 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
09/06/239 June 2023 | |
09/06/239 June 2023 | |
09/06/239 June 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
09/06/239 June 2023 | |
14/04/2314 April 2023 | Appointment of Ian Patrick Nichols Kelly as a director on 2023-03-30 |
13/04/2313 April 2023 | Appointment of Christopher Hill as a director on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Keith Patrick Collins as a director on 2023-03-31 |
01/02/231 February 2023 | Appointment of Christopher Andrew Hill as a secretary on 2023-01-16 |
31/01/2331 January 2023 | Termination of appointment of Karina Rudnytsky as a secretary on 2022-10-21 |
31/01/2331 January 2023 | Appointment of Kevin Michael Weiss as a director on 2023-01-16 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
23/09/2223 September 2022 | Appointment of Mr Travis Ryan Pearson as a director on 2022-07-31 |
23/09/2223 September 2022 | Termination of appointment of David Eugene Mace as a director on 2022-07-31 |
22/09/2222 September 2022 | Appointment of Ms Karina Rudnytsky as a secretary on 2022-09-21 |
22/09/2222 September 2022 | Termination of appointment of Alexander Formato as a secretary on 2022-09-21 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-22 with updates |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-02-22 |
01/07/211 July 2021 | Appointment of Mrs Beverley Jayne Daynes as a secretary on 2021-06-24 |
25/11/1625 November 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
22/03/1622 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/10/159 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
01/09/151 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
19/12/1419 December 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
28/08/1428 August 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
15/01/1415 January 2014 | FULL ACCOUNTS MADE UP TO 31/12/12 |
05/09/135 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
17/09/1217 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
04/01/124 January 2012 | FULL ACCOUNTS MADE UP TO 31/12/10 |
29/11/1129 November 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
03/03/113 March 2011 | FULL ACCOUNTS MADE UP TO 31/12/09 |
08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JAYNE DAYNES / 23/08/2010 |
08/10/108 October 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN ALDEN / 23/08/2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD LANGMAN / 23/08/2010 |
13/09/1013 September 2010 | PREVEXT FROM 30/12/2009 TO 31/12/2009 |
17/05/1017 May 2010 | AUDITOR'S RESIGNATION |
19/10/0919 October 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/08 |
17/10/0917 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITTAM / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 23 August 2009 with full list of shareholders |
22/04/0922 April 2009 | DIRECTOR RESIGNED NICHOLAS HALES |
15/10/0815 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07 |
25/09/0825 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06 |
26/03/0726 March 2007 | � NC 7643499/7693449 12/0 |
26/03/0726 March 2007 | NC INC ALREADY ADJUSTED 12/02/07 |
26/03/0726 March 2007 | � NC 7643499/7693449 12/02/07 AUTH ALLOT OF SECURITY 12/02/07 |
21/12/0621 December 2006 | SECRETARY RESIGNED |
21/12/0621 December 2006 | NEW SECRETARY APPOINTED |
08/12/068 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
24/11/0624 November 2006 | DIRECTOR RESIGNED |
17/11/0617 November 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06 |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
11/10/0611 October 2006 | SHARES AGREEMENT OTC |
06/10/066 October 2006 | NC INC ALREADY ADJUSTED 20/09/06 |
06/10/066 October 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
06/10/066 October 2006 | NC INC ALREADY ADJUSTED 20/09/06 |
04/10/064 October 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | DIRECTOR RESIGNED |
31/03/0631 March 2006 | DELIVERY EXT'D 3 MTH 30/06/05 |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: NEW COURT REGENTS PLACE REGENT ROAD SALFORD MANCHESTER M5 4HB |
09/12/059 December 2005 | DIRECTOR RESIGNED |
09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
05/10/055 October 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/01/0518 January 2005 | DELIVERY EXT'D 3 MTH 30/06/04 |
18/01/0518 January 2005 | REGISTERED OFFICE CHANGED ON 18/01/05 FROM: CAMPUS HOUSE 10 HEY STREET BRADFORD WEST YORKSHIRE BD7 1DQ |
13/12/0413 December 2004 | NEW DIRECTOR APPOINTED |
26/08/0426 August 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/06/045 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/047 April 2004 | DELIVERY EXT'D 3 MTH 30/06/03 |
27/08/0327 August 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | COMPANY NAME CHANGED COMODO LIMITED CERTIFICATE ISSUED ON 16/07/03 |
10/05/0310 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
22/04/0322 April 2003 | DIRECTOR RESIGNED |
09/10/029 October 2002 | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED |
23/09/0223 September 2002 | SECRETARY RESIGNED |
23/09/0223 September 2002 | NEW SECRETARY APPOINTED |
25/04/0225 April 2002 | DIRECTOR RESIGNED |
25/04/0225 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
05/12/015 December 2001 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
16/06/0116 June 2001 | NEW DIRECTOR APPOINTED |
16/06/0116 June 2001 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01 |
15/11/0015 November 2000 | NEW DIRECTOR APPOINTED |
15/11/0015 November 2000 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0025 October 2000 | REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 176-178 PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8BE |
25/10/0025 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | SECRETARY RESIGNED |
10/10/0010 October 2000 | DIRECTOR RESIGNED |
10/10/0010 October 2000 | NEW SECRETARY APPOINTED |
20/09/0020 September 2000 | NEW SECRETARY APPOINTED |
20/09/0020 September 2000 | DIRECTOR RESIGNED |
23/08/0023 August 2000 | 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