SECUREVOID LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED BFGX LIMITED CERTIFICATE ISSUED ON 13/06/11

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA-JANE ALLEN / 19/01/2011

View Document

18/02/1118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BILLINGHAM / 19/01/2011

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED EMMA-JANE ALLEN

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED KAREN JANE BILLINGHAM

View Document

08/04/108 April 2010 26/02/10 STATEMENT OF CAPITAL GBP 100

View Document

09/03/109 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

09/03/109 March 2010 DIRECTOR APPOINTED DAVID BILLINGHAM

View Document

09/03/109 March 2010 DIRECTOR APPOINTED JASON PETER ALLEN

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM BRENT HOUSE 382 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 7AY

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

19/01/1019 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


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