SECURAKEY ACCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-22 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Thomas John Baker on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Thomas John Baker on 2022-12-01

View Document

25/10/2225 October 2022 Termination of appointment of Kerry Secretarial Services Limited as a secretary on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 03/06/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS BO SUN / 03/06/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BO SUN / 03/06/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN BAKER / 03/06/2019

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN BAKER / 03/06/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

23/08/1723 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN BAKER / 30/07/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BO SUN / 30/07/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN BAKER / 30/07/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS BO SUN / 30/07/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 COMPANY NAME CHANGED TELCOMA UK LIMITED CERTIFICATE ISSUED ON 31/08/16

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1424 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/01/1329 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS BO SUN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/126 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/117 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN BAKER / 01/12/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BAKER / 01/09/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 14 NIGHTINGALE ROAD HORSHAM WEST SUSSEX RH12 2NW

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: TCOM HOUSE 14 NIGHTINGALE ROAD HORSHAM W SUSSEX RH12 2NW

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED TCOM CORPORATION LIMITED CERTIFICATE ISSUED ON 28/01/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

15/04/9815 April 1998 COMPANY NAME CHANGED TOTAL CONTROL OF MOVEMENT CORPOR ATION LIMITED CERTIFICATE ISSUED ON 16/04/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: ROBIN LODGE 29 ROBIN LANE SANDHURST CAMBERLEY BERKSHIRE GU47 9AU

View Document

09/04/989 April 1998

View Document

27/01/9827 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: TCOM HOUSE HORSHAM COURT 6-8 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 03/04

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 SECRETARY RESIGNED

View Document

12/12/9412 December 1994

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

12/12/9412 December 1994

View Document

06/12/946 December 1994 Incorporation

View Document

06/12/946 December 1994 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