SECURE CODE WARRIOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

12/02/2512 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-06-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

15/03/2415 March 2024 Amended group of companies' accounts made up to 2022-06-30

View Document

15/03/2415 March 2024 Amended group of companies' accounts made up to 2021-06-30

View Document

15/03/2415 March 2024 Amended group of companies' accounts made up to 2020-06-30

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-29

View Document

19/12/2319 December 2023 Termination of appointment of Edward Sheehy as a director on 2023-10-25

View Document

11/12/2311 December 2023 Registration of charge 085594320003, created on 2023-12-08

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

24/06/2324 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

06/06/236 June 2023 Registration of charge 085594320001, created on 2023-06-01

View Document

06/06/236 June 2023 Registration of charge 085594320002, created on 2023-06-01

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-29

View Document

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-12-28

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

16/12/2216 December 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Change of share class name or designation

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2021-09-07

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

04/02/224 February 2022 Particulars of variation of rights attached to shares

View Document

04/02/224 February 2022 Particulars of variation of rights attached to shares

View Document

04/02/224 February 2022 Particulars of variation of rights attached to shares

View Document

04/02/224 February 2022 Change of share class name or designation

View Document

04/02/224 February 2022 Change of share class name or designation

View Document

03/02/223 February 2022 Particulars of variation of rights attached to shares

View Document

03/02/223 February 2022 Particulars of variation of rights attached to shares

View Document

03/02/223 February 2022 Particulars of variation of rights attached to shares

View Document

19/01/2219 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-30

View Document

19/01/2219 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-07-22

View Document

19/01/2219 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-01

View Document

17/01/2217 January 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Change of share class name or designation

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

16/11/2116 November 2021 Director's details changed for Mr Pieter Gustaaf Louis Danhieux on 2021-11-16

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 NOTIFICATION OF PSC STATEMENT ON 04/12/2019

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEEHY / 16/03/2020

View Document

06/02/206 February 2020 CESSATION OF PIETER GUSTAAF LOUIS DANHIEUX AS A PSC

View Document

29/01/2029 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 3970.0738

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATIAS MADOU / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREAME CAMPBELL / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER GUSTAAF LOUIS DANHIEUX / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEEHY / 24/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER GUSTAAF LOUIS DANHIEUX / 20/01/2020

View Document

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR PIETER GUSTAAF LOUIS DANHIEUX / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEEHY / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEEHY / 16/01/2019

View Document

10/12/1910 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 24086.7466

View Document

09/12/199 December 2019 ADOPT ARTICLES 02/12/2019

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR DAVID GREAME CAMPBELL

View Document

05/12/195 December 2019 12/09/19 STATEMENT OF CAPITAL GBP 2983.4479

View Document

04/12/194 December 2019 SOLVENCY STATEMENT DATED 03/12/19

View Document

04/12/194 December 2019 STATEMENT BY DIRECTORS

View Document

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 3916.0966

View Document

04/12/194 December 2019 REDUCE ISSUED CAPITAL 03/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR JAMES MICHAEL PFLAGING

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 18/04/19 STATEMENT OF CAPITAL GBP 2911.0000

View Document

20/06/1920 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/198 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 2911

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR PIETER GUSTAAF LOUIS DANHIEUX / 16/04/2019

View Document

24/05/1924 May 2019 CESSATION OF KCS SERVICES (MIDLANDS) LTD AS A PSC

View Document

24/05/1924 May 2019 CESSATION OF MATIAS MADOU AS A PSC

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR MOURAD YESAYAN

View Document

13/05/1913 May 2019 ADOPT ARTICLES 04/04/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 REDUCTION OF SHARE PREMIUM 16/04/2019

View Document

17/04/1917 April 2019 SOLVENCY STATEMENT DATED 16/04/19

View Document

17/04/1917 April 2019 STATEMENT BY DIRECTORS

View Document

17/04/1917 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 3911

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1820 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/06/14

View Document

20/08/1820 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/07/14

View Document

20/08/1820 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/07/15

View Document

27/07/1827 July 2018 SUB-DIVISION 18/07/18

View Document

27/07/1827 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 2899.0000

View Document

24/07/1824 July 2018 SUB DIVISION 16/07/2018

View Document

23/07/1823 July 2018 ALTER ARTICLES 02/07/2018

View Document

18/07/1818 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

29/06/1829 June 2018 12/12/13 STATEMENT OF CAPITAL GBP 201998

View Document

29/06/1829 June 2018 06/06/17 STATEMENT OF CAPITAL GBP 202698

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATIAS MADOU / 09/04/2018

View Document

25/06/1825 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 202632

View Document

25/06/1825 June 2018 SOLVENCY STATEMENT DATED 20/06/18

View Document

25/06/1825 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 2832

View Document

25/06/1825 June 2018 REDUCE ISSUED CAPITAL 20/06/2018

View Document

25/06/1825 June 2018 STATEMENT BY DIRECTORS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATIAS MADOU

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY NICOLE FITZGERALD

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER GUSTAAF LOUIS DANHIEUX / 01/01/2017

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED EDWARD SHEEHY

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLE FITZGERALD

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MATIAS MADOU

View Document

04/08/174 August 2017 ADOPT ARTICLES 06/06/2017

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 COMPANY NAME CHANGED KCS EDUCATION SERVICES LTD CERTIFICATE ISSUED ON 06/11/15

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR JOHN FITZGERALD

View Document

28/07/1528 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NICHOLE CHERIE FITZGERALD / 07/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLE CHERIE FITZGERALD / 07/06/2013

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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