SECURA HOSTING TRUSTEE LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

03/06/193 June 2019 ADOPT ARTICLES 14/05/2019

View Document

31/05/1931 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / ENSCO 1032 LIMITED / 17/05/2019

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR LEON BENJAMIN ASHER KELLER

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM THIRD FLOOR SOUTH WING, ROSANNE HOUSE BRIDGE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6JE UNITED KINGDOM

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ANDREW PAUL GILBERT

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BEATON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD L'ESTRANGE BEATON / 27/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/09/174 September 2017 CESSATION OF EDWARD L'ESTRANGE BEATON AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1032 LIMITED

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD L'ESTRANGE BEATON / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BEATON / 30/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD L'ESTRANGE BEATON / 30/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM SECURA HOUSE/3 THE MILL RACE, LEMSFORD VILLAGE LEMSFORD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7TW

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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