SECURE LOGIQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

24/02/2524 February 2025 Registration of charge 077147640004, created on 2025-02-18

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Satisfaction of charge 077147640002 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 077147640001 in full

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Ben James Yoxall on 2024-07-22

View Document

26/03/2426 March 2024 Director's details changed for Mr Hamish Wallace Johnson on 2024-03-25

View Document

26/03/2426 March 2024 Change of details for Tech Logiq Limited as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Change of details for Mr Hamish Wallace Johnson as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Change of details for Mr Robin Stuart Hughes as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Change of details for Mr Aleksandar Dimitrov Uzunov as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Registered office address changed from Unit 14 the Tramsheds Coomber Way Croydon CR0 4TQ to Unit B1 Fleming Centre Fleming Way Crawley West Sussex RH10 9NN on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Ben James Yoxall on 2024-03-25

View Document

26/03/2426 March 2024 Director's details changed for Mr Aleksandar Dimitrov Uzunov on 2024-03-25

View Document

26/03/2426 March 2024 Director's details changed for Mr Robin Stuart Hughes on 2024-03-25

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

08/02/218 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / TECH LOGIQ LIMITED / 26/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR HAMISH WALLACE JOHNSON / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH WALLACE JOHNSON / 26/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDAR UZUNOV / 26/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR STUART GILBERT

View Document

14/09/1714 September 2017 CESSATION OF CHARLES STUART GILBERT AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077147640001

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077147640002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GILBERT / 01/12/2014

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 125 CHERRY ORCHARD ROAD CROYDON CR0 6BE

View Document

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

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED MR STUART GILBERT

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR ROBIN STUART HUGHES

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR ALEKSANDAR DIMITROV UZUNOV

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM PO BOX PO BOX 656 THE ENTERPRISE CENTRE PO BOX 656 WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9WR UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/07/1122 July 2011 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