SECURE CYBERNETICS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RON JEHU / 03/10/2019

View Document

03/10/193 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 1

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RON JEHU / 19/09/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR ANDREW MAYO

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR RON JEHU

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAYO

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ANDREW MAYO

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/02/1813 February 2018 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