MR HOME SECURE LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/04/2324 April 2023 Notification of Jon Christopher Baklish as a person with significant control on 2023-04-24

View Document

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/04/194 April 2019 COMPANY NAME CHANGED NAICRON LTD CERTIFICATE ISSUED ON 04/04/19

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL BAKLISH

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BAKLISH / 01/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BAKLISH / 03/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEREE BAKLISH

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 45 IGHTHAM ROAD ERITH KENT DA8 1NA UNITED KINGDOM

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 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