SECURED NETWORK LTD

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 NewConfirmation statement made on 2025-07-01 with no updates

View Document

29/04/2529 April 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

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from 152-160 City Road London EC1V 2NX England to 85 Donald Drive Romford RM6 5DU on 2021-07-21

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR MD NASRAZ CHOWDHURY / 10/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MD NASRAZ CHOWDHURY / 10/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 409, 4TH FLOOR 246 - 250 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

26/01/1826 January 2018 COMPANY RESTORED ON 26/01/2018

View Document

26/01/1826 January 2018 31/07/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM UNIT 409, 4TH FLOOR 246-250 ROMFORD ROAD ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM UNIT 4 308 HIGH STREET STARTFORD LONDON E15 1AJ

View Document

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

View Accounts

04/07/154 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUMAR CHOUDHURY

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 CHANGE PERSON AS DIRECTOR

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM UNIT 4 308 HIGH STREET STRATFORD LONDON E15 1AJ

View Document

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR JUMAR HUSSAIN CHOUDHURY

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 68 BROOK COURT SPRING PLACE ABBEY ROAD BARKING IG11 7GH

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR MD NASRAZ CHOWDHURY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ABDUL CHOWDHURY

View Document

12/09/1412 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

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

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AHAD TALHA CHOWDHURY / 14/02/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 15 RAVENINGS PARADE GOODMAYES ROAD GOODMAYES ROAD ILFORD ESSEX IG3 9NR ENGLAND

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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