SECURE ARTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-12-29 to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME PIERRE PLANQUETTE / 08/09/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR AVI LANDENBERG

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

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

View Accounts

28/12/1728 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE LANDENBERG

View Document

25/02/1125 February 2011 25/02/11 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR GUILLAUME PIERRE PLANQUETTE

View Document

26/08/1026 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NC INC ALREADY ADJUSTED 15/08/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/09/034 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 £ NC 1000/10000 15/08/

View Document

15/08/0315 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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