SECURE AND CONFIDENTIAL DOCUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Cessation of Scd Holdco Limited as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Notification of Secure Holdco Limited as a person with significant control on 2025-02-28

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Cessation of Secure and Confidential Documents Holdings Limited as a person with significant control on 2022-03-25

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/12/1927 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077706390003

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED

View Document

21/09/1821 September 2018 CESSATION OF SACD HOLDINGS LIMITED AS A PSC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077706390002

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077706390003

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/09/1423 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SAIL ADDRESS CREATED

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077706390002

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEMMING JONES / 31/08/2013

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 RE DEBENTURE AND CROSS GUARANTEE 05/07/2013

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077706390001

View Document

08/07/138 July 2013 ALTER ARTICLES 02/10/2012

View Document

08/07/138 July 2013 02/10/12 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL CAMMACK

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 195 HIGH STREET CRADLEY HEATH B64 5HW UNITED KINGDOM

View Document

12/09/1112 September 2011 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