SECURE-N-SAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-28

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-28

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-05-28

View Document

10/11/2210 November 2022 Notification of Alan Steinberg as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Withdrawal of a person with significant control statement on 2022-11-10

View Document

10/11/2210 November 2022 Notification of Michael Lewin as a person with significant control on 2022-11-01

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Ricki Steinberg as a director on 2021-11-30

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-05-28

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

29/12/2029 December 2020 DIRECTOR APPOINTED MISS SHIRA LEWIN

View Document

29/12/2029 December 2020 28/05/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MISS RICKI STEINBERG

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

28/02/2028 February 2020 28/05/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

16/05/1916 May 2019 PREVSHO FROM 29/05/2018 TO 28/05/2018

View Document

25/02/1925 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

22/05/1822 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

21/02/1821 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

07/11/177 November 2017 DIRECTOR APPOINTED LEAH STEINBERG

View Document

07/11/177 November 2017 DIRECTOR APPOINTED ANITA JANE LEWIN

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED ALAN STEINBERG

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MICHAEL LEWIN

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU UNITED KINGDOM

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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