SECURE NETWORK AND COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/04/2528 April 2025 | Registered office address changed from Unit 3a Fleming Road Hinckley LE10 3DU England to 50 High Street Egham TW20 9EU on 2025-04-28 |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-30 |
27/08/2427 August 2024 | Appointment of Nabeel Arshad as a director on 2024-08-26 |
27/08/2427 August 2024 | Notification of Nabeel Arshad as a person with significant control on 2024-08-26 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
26/05/2426 May 2024 | Certificate of change of name |
23/05/2423 May 2024 | Registered office address changed from 530 London Road Ashford TW15 3AE England to The Downs Business Centre 29 the Downs Altrincham WA14 2QD on 2024-05-23 |
23/05/2423 May 2024 | Notification of Ghazaleh Arkian as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Termination of appointment of Mark Johnson as a director on 2024-05-23 |
23/05/2423 May 2024 | Cessation of Mark Johnson as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Registered office address changed from The Downs Business Centre 29 the Downs Altrincham WA14 2QD England to Unit 3a Fleming Road Hinckley LE10 3DU on 2024-05-23 |
23/05/2423 May 2024 | Appointment of Ghazaleh Arkian as a director on 2024-05-23 |
25/03/2425 March 2024 | Termination of appointment of Marcin Arkadiusz Igielski as a director on 2024-03-25 |
25/03/2425 March 2024 | Cessation of Marcin Arkadiusz Igielski as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Notification of Mark Johnson as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Mr Mark Johnson as a director on 2024-03-25 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
02/10/222 October 2022 | Micro company accounts made up to 2020-03-31 |
02/10/222 October 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
13/02/2013 February 2020 | COMPANY NAME CHANGED COMMERZ INVESTMENT GROUP LIMITED CERTIFICATE ISSUED ON 13/02/20 |
21/01/2021 January 2020 | DIRECTOR APPOINTED MR MARCIN ARKADIUSZ IGIELSKI |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIAN GLOWACKI |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN ARKADIUSZ IGIELSKI |
21/01/2021 January 2020 | CESSATION OF JULIAN KAMIL GLOWACKI AS A PSC |
01/01/201 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
22/09/1922 September 2019 | REGISTERED OFFICE CHANGED ON 22/09/2019 FROM PO BOX COMMERZ UK 24 EDEN STREET KINGSTON UPON THAMES KT1 1EP ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | DISS40 (DISS40(SOAD)) |
19/02/1919 February 2019 | FIRST GAZETTE |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, DIRECTOR THIERRY VEAL |
13/02/1913 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
13/02/1913 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN KAMIL GLOWACKI |
13/02/1913 February 2019 | CESSATION OF THIERRY VEAL AS A PSC |
13/02/1913 February 2019 | DIRECTOR APPOINTED MR JULIAN KAMIL GLOWACKI |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR THIERRY VEAL / 19/10/2018 |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 12A WORTHING ROAD HOUNSLOW TW5 0ER ENGLAND |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 1123 ADMIRAL HOUSE 19 ST. GEORGE WHARF LONDON SW8 2FG ENGLAND |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JK INTERNATIONAL ASIA AND EUROPE LIMITED |
23/03/1823 March 2018 | SAIL ADDRESS CREATED |
23/03/1823 March 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
23/03/1823 March 2018 | CORPORATE DIRECTOR APPOINTED JK INTERNATIONAL ASIA AND EUROPE LIMITED |
01/10/171 October 2017 | REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 12A WORTHING ROAD HOUNSLOW TW5 0ER ENGLAND |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 133 NEVENDON ROAD WICKFORD SS12 0NL ENGLAND |
20/03/1720 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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