SECURE TRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Sukhdeep Singh Mason as a director on 2025-07-29

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

23/06/2423 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

19/08/2319 August 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

28/09/2228 September 2022 Appointment of Mr Sukhdeep Singh Mason as a director on 2022-05-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

03/03/223 March 2022 Previous accounting period extended from 2021-06-04 to 2021-06-30

View Document

24/02/2224 February 2022 Current accounting period extended from 2022-06-04 to 2022-06-30

View Document

11/02/2211 February 2022 Change of details for Mrs Jyotin Kantilal Mehta as a person with significant control on 2022-02-11

View Document

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

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/02/1924 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 PREVEXT FROM 27/05/2017 TO 05/06/2017

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065827170003

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065827170002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/02/1725 February 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

25/06/1525 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

03/09/143 September 2014 DISS40 (DISS40(SOAD))

View Document

02/09/142 September 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/09/142 September 2014 01/06/13 STATEMENT OF CAPITAL GBP 6

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1427 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SHENKERS 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF

View Document

21/01/1321 January 2013 FORM AD05 TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND AND WALES 17/01/2013

View Document

13/06/1213 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 AD05 - SITUATION SET TO WALES FILE COPY CERT

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOGESH KANTILAL MEHTA / 27/04/2010

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JYOTIN KANTILAL MEHTA / 27/04/2010

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 100 FLEETWOOD ROAD, DOLLIS HILL, LONDON, NW10 1NN

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 261 NEASDEN LANE, NEASDEN, LONDON, NW10 1QG

View Document

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

View Document

04/07/084 July 2008 DIRECTOR APPOINTED YOGESH KANTILAL MEHTA

View Document

04/07/084 July 2008 DIRECTOR APPOINTED JYOTIN KANTILAL MEHTA

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, REGENT HOUSE 316 BEULAH HILL, LONDON, SE19 3HF, UK

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information