SECURE CONSULTANTS (CAMBRIDGE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to 1a Silver Street Wellingborough NN8 1BQ on 2025-04-10 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MEHMET ALPER MIMOGLU / 19/02/2018 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET MIMOGLU / 19/02/2018 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/06/1922 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
28/03/1828 March 2018 | VARYING SHARE RIGHTS AND NAMES |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, SECRETARY OLCAY MIMOGLU |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
13/12/1613 December 2016 | VARYING SHARE RIGHTS AND NAMES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/05/1621 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/02/1624 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/158 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/02/1519 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
15/01/1415 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
03/10/133 October 2013 | CURRSHO FROM 31/01/2013 TO 30/09/2012 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/01/1322 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM UNIT 4 BUSINESS PARK 238 GREEN LANE LONDON SE9 3TL UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/01/1220 January 2012 | DIRECTOR APPOINTED MR MEHMET MIMOGLU |
20/01/1220 January 2012 | SECRETARY APPOINTED MRS OLCAY MIMOGLU |
16/01/1216 January 2012 | 16/01/12 STATEMENT OF CAPITAL GBP 100 |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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