SECURITYTRUST FINANCE LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Cessation of Siobhan Clifford as a person with significant control on 2022-02-28

View Document

03/05/233 May 2023 Termination of appointment of Siobhan Clifford as a director on 2022-03-03

View Document

19/04/2319 April 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Director's details changed for Ms Siobhan Clifford on 2023-01-19

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/02/2228 February 2022

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-03-30

View Document

26/01/2226 January 2022 Appointment of Mr Martin Anthony Cuff as a director on 2022-01-15

View Document

25/01/2225 January 2022 Cessation of Adrian Ioan Badescu as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 Termination of appointment of Adrian Ioan Badescu as a director on 2022-01-20

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Notification of Adrian Ioan Badescu as a person with significant control on 2021-11-28

View Document

26/11/2126 November 2021 Termination of appointment of Siobhan Clifford as a secretary on 2021-11-23

View Document

26/11/2126 November 2021 Appointment of Mr Adrian Ioan Badescu as a director on 2021-11-20

View Document

26/11/2126 November 2021 Cessation of David Abingdon as a person with significant control on 2021-11-24

View Document

26/11/2126 November 2021 Termination of appointment of Marnie Kay Fulker as a director on 2021-11-21

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-03-30

View Document

18/10/2118 October 2021 Appointment of Miss Marnie Kay Fulker as a director on 2021-10-18

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ABINGDON

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN SHEARMAN / 07/06/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MS SIOBHAN SHEARMAN / 07/06/2019

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN SHEARMAN / 07/06/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ABINGDON / 15/03/2019

View Document

17/04/1917 April 2019 CESSATION OF GARY NEIL WAYNE AS A PSC

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN SHEARMAN / 04/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN SHEARMAN / 04/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARY WAYNE

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR GARY NEIL WAYNE / 02/10/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ABINGDON / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ABINGDON / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ABINGDON / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ABINGDON / 25/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/03/1819 March 2018 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