SECR REPORTING LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

12/06/2312 June 2023 Termination of appointment of Rupert Bertram Redesdale as a director on 2023-06-09

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Director's details changed for Mr David Armstrong on 2022-11-30

View Document

23/12/2223 December 2022 Change of details for Mr David Armstrong as a person with significant control on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 DIRECTOR APPOINTED MR DAVID ARMSTRONG

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 2

View Document

24/02/2124 February 2021 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information