REALLY SECURE COMPANY UK LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 24/01/2524 January 2025 | Appointment of Mr William Waller as a director on 2024-07-01 |
| 08/01/258 January 2025 | Accounts for a small company made up to 2024-06-30 |
| 04/12/244 December 2024 | Director's details changed for Mr Terrance Mark Dennison on 2024-12-04 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 01/03/241 March 2024 | Accounts for a small company made up to 2023-06-30 |
| 13/12/2313 December 2023 | Termination of appointment of Mark Hamilton-Payne as a director on 2023-09-17 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 19/10/2219 October 2022 | Accounts for a small company made up to 2022-06-30 |
| 04/04/224 April 2022 | Accounts for a small company made up to 2021-06-30 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 21/01/2221 January 2022 | Appointment of Paula Nel as a secretary on 2022-01-13 |
| 21/01/2221 January 2022 | Termination of appointment of James Franics Milburn as a secretary on 2022-01-13 |
| 12/01/2212 January 2022 | Termination of appointment of James Francis Milburn as a director on 2021-11-18 |
| 12/01/2212 January 2022 | Appointment of Mark Hamilton-Payne as a director on 2022-01-01 |
| 03/03/203 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 01/03/191 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/07/165 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 13/04/1613 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 13/02/1613 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/03/1510 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/03/1411 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 24/10/1324 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/10/1324 October 2013 | COMPANY NAME CHANGED TRELLIDOR UK LIMITED CERTIFICATE ISSUED ON 24/10/13 |
| 15/04/1315 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 16/11/1216 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 16/08/1216 August 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
| 10/08/1210 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 26/07/1226 July 2012 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE DENNISON |
| 26/07/1226 July 2012 | DIRECTOR APPOINTED MR JAMES FRANCIS MILBURN |
| 26/07/1226 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS |
| 25/07/1225 July 2012 | AUD DIR |
| 27/03/1227 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 13/09/1113 September 2011 | FULL ACCOUNTS MADE UP TO 30/06/11 |
| 11/05/1111 May 2011 | APPOINTMENT TERMINATED, SECRETARY MARCO ARAUJO |
| 11/05/1111 May 2011 | SECRETARY APPOINTED JAMES FRANICS MILBURN |
| 07/03/117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 20/11/1020 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/06/107 June 2010 | 01/05/10 STATEMENT OF CAPITAL GBP 50000 |
| 26/05/1026 May 2010 | CURREXT FROM 28/02/2011 TO 30/06/2011 |
| 26/03/1026 March 2010 | SECRETARY APPOINTED MR MARCO VIEIRA ARAUJO |
| 18/02/1018 February 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