SECURE TRADE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Termination of appointment of Sukhdeep Singh Mason as a director on 2025-07-29 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-01 with updates |
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-01 with updates |
23/06/2423 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
06/04/246 April 2024 | Registered office address changed from 49 Turner Road Edgware HA8 6AT United Kingdom to 17 Alperton Lane Perivale Greenford UB6 8DH on 2024-04-06 |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
19/08/2319 August 2023 | Unaudited abridged accounts made up to 2022-06-30 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Confirmation statement made on 2023-05-01 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
28/09/2228 September 2022 | Appointment of Mr Sukhdeep Singh Mason as a director on 2022-05-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
03/03/223 March 2022 | Previous accounting period extended from 2021-06-04 to 2021-06-30 |
24/02/2224 February 2022 | Current accounting period extended from 2022-06-04 to 2022-06-30 |
11/02/2211 February 2022 | Change of details for Mrs Jyotin Kantilal Mehta as a person with significant control on 2022-02-11 |
02/02/222 February 2022 | Registered office address changed from 49 Turner Road Edgware HA86AT United Kingdom to 49 Turner Road Edgware HA8 6AT on 2022-02-02 |
02/02/222 February 2022 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England to 49 Turner Road Edgware HA86AT on 2022-02-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Registered office address changed from Sutherland House 4th Floor 70-78 West Hendon Broadway London NW9 7BT to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/02/1924 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | PREVEXT FROM 27/05/2017 TO 05/06/2017 |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065827170003 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065827170002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | 31/05/16 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
25/02/1725 February 2017 | PREVSHO FROM 28/05/2016 TO 27/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
22/05/1622 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/02/1623 February 2016 | PREVSHO FROM 29/05/2015 TO 28/05/2015 |
25/06/1525 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1515 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
26/02/1526 February 2015 | PREVSHO FROM 30/05/2014 TO 29/05/2014 |
03/09/143 September 2014 | DISS40 (DISS40(SOAD)) |
02/09/142 September 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
02/09/142 September 2014 | 01/06/13 STATEMENT OF CAPITAL GBP 6 |
26/08/1426 August 2014 | FIRST GAZETTE |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/02/1427 February 2014 | PREVSHO FROM 31/05/2013 TO 30/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SHENKERS 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF |
21/01/1321 January 2013 | FORM AD05 TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND AND WALES 17/01/2013 |
13/06/1213 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | AD05 - SITUATION SET TO WALES FILE COPY CERT |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YOGESH KANTILAL MEHTA / 27/04/2010 |
06/05/106 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JYOTIN KANTILAL MEHTA / 27/04/2010 |
20/03/1020 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 100 FLEETWOOD ROAD, DOLLIS HILL, LONDON, NW10 1NN |
03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
08/07/098 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 261 NEASDEN LANE, NEASDEN, LONDON, NW10 1QG |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM, UNIT 12 HALLMARK TRADING ESTATE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB, UNITED KINGDOM |
04/07/084 July 2008 | DIRECTOR APPOINTED YOGESH KANTILAL MEHTA |
04/07/084 July 2008 | DIRECTOR APPOINTED JYOTIN KANTILAL MEHTA |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, REGENT HOUSE 316 BEULAH HILL, LONDON, SE19 3HF, UK |
19/05/0819 May 2008 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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