SECUREVOID LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
27/07/1727 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/06/1113 June 2011 | COMPANY NAME CHANGED BFGX LIMITED CERTIFICATE ISSUED ON 13/06/11 |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA-JANE ALLEN / 19/01/2011 |
18/02/1118 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BILLINGHAM / 19/01/2011 |
26/10/1026 October 2010 | DIRECTOR APPOINTED EMMA-JANE ALLEN |
11/10/1011 October 2010 | DIRECTOR APPOINTED KAREN JANE BILLINGHAM |
08/04/108 April 2010 | 26/02/10 STATEMENT OF CAPITAL GBP 100 |
09/03/109 March 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
09/03/109 March 2010 | DIRECTOR APPOINTED DAVID BILLINGHAM |
09/03/109 March 2010 | DIRECTOR APPOINTED JASON PETER ALLEN |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM BRENT HOUSE 382 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 7AY |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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