SECURE YOUR HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAmended total exemption full accounts made up to 2025-07-31

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

26/08/2526 August 2025 Change of details for Mr Arshia Yousefizad as a person with significant control on 2023-08-01

View Document

26/08/2526 August 2025 Director's details changed for Mr Arshia Yousefizad on 2025-08-15

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

16/07/2516 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

30/09/2330 September 2023 Registered office address changed from 40 Winchester Court London Road High Wycombe HP11 1HB England to 7 st Johns Manor House De Havilland Drive Hazlemere High Wycombe HP15 7FW on 2023-09-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

26/03/2326 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

16/11/1716 November 2017 COMPANY NAME CHANGED GREEN WALL BUILDING (UK) LTD CERTIFICATE ISSUED ON 16/11/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 DIRECTOR APPOINTED MR MICHAEL ROTTMANN

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTA ZEROMINSKA

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROTTMANN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1518 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

11/04/1511 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

29/03/1429 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR MICHAEL KARL ROTTMANN

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/08/129 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information