SECUNDO 2015 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAmended micro company accounts made up to 2024-07-31

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Registered office address changed from First Floor 1 Des Roches Square Witan Way Witney OX28 4BE England to Lark Rise Bath Road Hungerford Berkshire RG17 9SD on 2024-07-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/02/2420 February 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on 2024-02-20

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 83 FRIAR GATE DERBY DE1 1FL ENGLAND

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 10 FIRST FLOOR COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE SAVVA SAVVI

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM, ORWELL HOUSE 50 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NE, UNITED KINGDOM

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM, FIRST FLOOR 10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE, ENGLAND

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REES / 15/03/2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM, 61 HAYES END DRIVE, HAYES,, MIDDLESEX, UB4 8HD

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS CLARE SAVVA SAVVI

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR STEPHEN REES

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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