SECURE NETWORKING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

31/12/2431 December 2024 Registered office address changed from 60 Ager Avenue Dagenham Essex RM8 1BF England to 25 Lynchets Road Luton LU2 7HS on 2024-12-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/12/239 December 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/03/239 March 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRUM TAHIR KIYANI / 14/06/2020

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY TAHIR KIANI

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR TAHIR KIANI

View Document

25/06/2025 June 2020 CESSATION OF TAHIR ZAMAN KIANI AS A PSC

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MRS IRUM TAHIR KIYANI / 14/06/2020

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRUM TAHIR KIYANI

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MRS IRUM TAHIR KIYANI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED MUMRAHAL NETWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

22/11/1922 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/09/184 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 63 BIRCH COURT SHERMAN GARDENS, CHADWELL HEATH ROMFORD RM6 4AP

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/03/1414 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/03/134 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR ZAMAN KIANI / 22/03/2012

View Document

23/03/1223 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information