SECURE EVENTS UK LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-28

View Document

12/06/2412 June 2024 Satisfaction of charge 115176780001 in full

View Document

10/06/2410 June 2024 Statement of affairs

View Document

10/06/2410 June 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Registered office address changed from Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU Wales to Mcalister & Co Insolvency Practitioners Limited 10 st Helens Road Swansea SA1 4AW on 2024-06-10

View Document

10/06/2410 June 2024 Resolutions

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Director's details changed for Mr Stanley Ikemefuna Awoh on 2023-04-04

View Document

11/04/2311 April 2023 Change of details for Mr Stanley Ikemefuna Awoh as a person with significant control on 2023-04-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Stanley Ikemefuna Awoh on 2023-04-04

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 100 ALPHA HOUSE BOROUGH HIGH STREET LONDON LONDON SE1 1LB ENGLAND

View Document

01/04/211 April 2021 PREVSHO FROM 31/08/2021 TO 01/04/2021

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR STANLEY AWOH / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY AWOH / 14/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE UNITED KINGDOM

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115176780001

View Document

21/10/1921 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

14/08/1814 August 2018 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