SECURE DATA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Registered office address changed from 645 Portslade Road London SW8 4PH England to 645 Portslade Road London SW8 3DH on 2023-12-22

View Document

15/07/2315 July 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Notification of Sdm Holdings Limited as a person with significant control on 2021-02-23

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

14/02/2214 February 2022 Cessation of Marc Philippe Chauveau as a person with significant control on 2021-02-23

View Document

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

View Accounts

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

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050684490003

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050684490002

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 25-29 HARPER ROAD LONDON SE1 6AW

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050684490002

View Document

11/05/1611 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

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

View Accounts

14/05/1414 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

07/11/127 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY LILIAS COYLE

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC PHILIPPE CHAUVEAU / 05/04/2012

View Document

05/04/125 April 2012 SECRETARY APPOINTED MARC PHILIPPE CHAUVEAU

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC PHILIPPE CHAUVEAU / 02/01/2011

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 25-29 HARPER ROAD LONDON SE1 6AW

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 25 HARPER ROAD LONDON BRIDGE LONDON SE1 6AW

View Document

04/12/084 December 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: UNIT F1 KEMBLE AIRFIELD CIRENCESTER GLOUCESTERSHIRE GL7 6BA

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 RENOUNCE RIGHTS 15/04/04

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 CHANGE R/O 15/03/04

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 25-29 HARPER ROAD LONDON SE1 6AW

View Document

09/03/049 March 2004 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