SECURE MEASURES LIMITED

Company Documents

DateDescription
07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 12 HELMET ROW LONDON EC1V 3QJ

View Document

06/03/196 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008627,00008761

View Document

04/12/184 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/18

View Document

25/10/1825 October 2018 29/01/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

26/10/1726 October 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

05/01/175 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/16

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 January 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts for year ending 29 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

19/08/1519 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 29 January 2014

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD FRASLE

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MISS CAROLINE LOUISE FRASLE

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 29 January 2013

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MISS CAROLINE LOUISE FRASLE

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY BERNARD KNOWLES

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 January 2012

View Document

10/08/1210 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/11

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 29 January 2011

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 29 January 2010

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 29 January 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 January 2008

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED RONALD CHARLES FRASLE

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN FRASLE

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: THE OLD BANK 470-474 LONODN ROAD WESTCLIFF ON SEA SS0 9LD

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 29/01/05

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 1SE

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 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