SECURE CONSTRUCTION & CIVILS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-10-03 with updates |
| 08/11/248 November 2024 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-11-08 |
| 08/11/248 November 2024 | Change of details for Mr Stephen Frank Ashley as a person with significant control on 2024-10-04 |
| 23/10/2423 October 2024 | Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-23 |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 27/09/2327 September 2023 | Termination of appointment of Stephen Frank Ashley as a director on 2023-05-03 |
| 27/09/2327 September 2023 | Appointment of Ms Samantha Marks as a director on 2023-05-03 |
| 01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
| 01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
| 30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-30 |
| 14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
| 14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-03 with updates |
| 30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
| 30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-30 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANK ASHLEY / 03/10/2017 |
| 06/10/176 October 2017 | CESSATION OF LEE JAMES HARDEN AS A PSC |
| 06/10/176 October 2017 | CESSATION OF SAMANTHA MARKS AS A PSC |
| 08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANK ASHLEY / 27/07/2017 |
| 08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK ASHLEY / 27/07/2017 |
| 08/08/178 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MARKS / 27/07/2017 |
| 08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MS SAMANTHA MARKS / 27/07/2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/10/1520 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK ASHLEY / 19/12/2014 |
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6TH FLOOR, NEWBURY HOUSE 890-900 EASTERN AVENUE, NEWBURY PARK, ILFORD ESSEX IG2 7HH |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/10/1428 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 03/02/143 February 2014 | DIRECTOR APPOINTED MR STEPHEN FRANK ASHLEY |
| 03/02/143 February 2014 | APPOINTMENT TERMINATED, DIRECTOR LEE HARDEN |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/10/1318 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/12/1214 December 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/11/1118 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 26/10/1126 October 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 4 |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/04/118 April 2011 | VARYING SHARE RIGHTS AND NAMES |
| 04/11/104 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES HARDON / 04/10/2009 |
| 16/10/0916 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 06/11/076 November 2007 | NEW SECRETARY APPOINTED |
| 25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
| 04/10/074 October 2007 | DIRECTOR RESIGNED |
| 04/10/074 October 2007 | SECRETARY RESIGNED |
| 03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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