SECUBRIGHT SERVICES GROUP LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

27/08/2527 August 2025 NewTermination of appointment of Hasnain Askri Khan as a director on 2025-08-25

View Document

27/08/2527 August 2025 NewCessation of Hasnain Askri Khan as a person with significant control on 2025-08-25

View Document

27/08/2527 August 2025 NewNotification of Muhammad Iqbal as a person with significant control on 2025-08-25

View Document

27/08/2527 August 2025 NewAppointment of Mr Muhammad Iqbal as a director on 2025-08-25

View Document

27/08/2527 August 2025 NewNotification of Jahangir Ali as a person with significant control on 2025-08-25

View Document

27/08/2527 August 2025 NewNotification of Chaudhry Muhammad Akram as a person with significant control on 2025-08-25

View Document

27/08/2527 August 2025 NewAppointment of Mr Jahangir Ali as a director on 2025-08-25

View Document

27/08/2527 August 2025 NewAppointment of Mr Chaudhry Muhammad Akram as a director on 2025-08-25

View Document

09/05/259 May 2025 Registered office address changed from Suite 23, 95 Miles Road Mitcham CR4 3FH England to Unit 203 2nd Floor 7 Kirkdale Road London E11 1HP on 2025-05-09

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

27/02/2527 February 2025 Change of details for Mr Hasnain Askri Khan as a person with significant control on 2025-02-25

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

26/02/2526 February 2025 Registered office address changed from Unit 203 2nd Floor 7 Kirkdale Road London E11 1HP England to Suite 23 95 Miles Road Mitcham CR4 3FH on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Hasnain Askri Khan on 2025-02-25

View Document

26/02/2526 February 2025 Registered office address changed from Suite 23 95 Miles Road Mitcham CR4 3FH England to Suite 23, 95 Miles Road Mitcham CR4 3FH on 2025-02-26

View Document

24/02/2524 February 2025 Certificate of change of name

View Document

19/02/2519 February 2025 Registered office address changed from Suite 26 Miles Road Mitcham CR4 3FH England to Unit 203 2nd Floor 7 Kirkdale Road London E11 1HP on 2025-02-19

View Document

28/06/2428 June 2024 Registered office address changed from 3a Blackhorse Road London E17 7AH England to Suite 26 Miles Road Mitcham CR4 3FH on 2024-06-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Komal Rauf as a director on 2024-02-13

View Document

20/02/2420 February 2024 Appointment of Mr Hasnain Askri Khan as a director on 2024-02-13

View Document

14/02/2414 February 2024 Cessation of Komal Rauf as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Notification of Hasnain Askri Khan as a person with significant control on 2024-02-13

View Document

10/10/2310 October 2023 Incorporation

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