SECURONIX UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCurrent accounting period extended from 2025-12-31 to 2026-01-31

View Document

16/09/2516 September 2025 Accounts for a small company made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Paul Benjamin Gregory on 2025-01-01

View Document

12/03/2512 March 2025 Director's details changed for Kashif Shaikh on 2025-01-01

View Document

12/03/2512 March 2025 Secretary's details changed for Kashif Shaikh on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Accounts for a small company made up to 2023-12-31

View Document

02/08/242 August 2024 Secretary's details changed for Kash Shaikh on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Kashif Shaikh as a director on 2024-07-08

View Document

01/08/241 August 2024 Termination of appointment of Nayaki Nayyar as a director on 2024-07-08

View Document

01/08/241 August 2024 Termination of appointment of Nayaki Nayyar as a secretary on 2024-07-08

View Document

01/08/241 August 2024 Appointment of Kash Shaikh as a secretary on 2024-07-08

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2022-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

01/02/241 February 2024 Appointment of Paul Benjamin Gregory as a director on 2023-07-31

View Document

01/02/241 February 2024 Termination of appointment of Tanuj Gulati as a director on 2023-08-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2021-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-02-15 with updates

View Document

08/05/238 May 2023 Cessation of Tanuj Gulati as a person with significant control on 2022-04-05

View Document

08/05/238 May 2023 Cessation of Sachin Nayyar as a person with significant control on 2022-04-05

View Document

08/05/238 May 2023 Notification of a person with significant control statement

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Termination of appointment of Brett Bowman as a director on 2022-11-09

View Document

14/03/2314 March 2023 Termination of appointment of Sachin Nayyar as a director on 2022-11-25

View Document

14/03/2314 March 2023 Appointment of Nayaki Nayyar as a director on 2022-12-05

View Document

14/03/2314 March 2023 Appointment of Nayaki Nayyar as a secretary on 2022-12-05

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Appointment of Brett Bowman as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Jawaharlal Gulati as a secretary on 2020-01-01

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CARNAC PLACE CAMS HALL ESTATE FAREHAM PO16 8UY ENGLAND

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ GULATI / 20/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

01/03/161 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ GULATI / 20/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN NAYYAR / 20/06/2012

View Document

28/05/1228 May 2012 SECRETARY APPOINTED DR JAWAHARLAL GULATI

View Document

28/05/1228 May 2012 SECRETARY APPOINTED DR JAWAHARLAL GULATI

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ GULATI / 27/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TANUJ GULATI / 27/02/2012

View Document

15/02/1215 February 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