SECURE COLLABORATION PORTAL LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SAYER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR DAVID WARREN COOPER

View Document

15/01/1615 January 2016 Annual return made up to 29 April 2015 with full list of shareholders

View Document

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/148 August 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY 1ST COMPANY SECRETARY LIMITED

View Document

27/07/1227 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SAYER / 17/01/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SAYER / 30/04/2011

View Document

16/06/1116 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

10/08/1010 August 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST COMPANY SECRETARY LIMITED / 29/04/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM ROOM 2, FINANCE HOUSE ROOKERY BUSINESS PARK PETERSFIELD SURREY GU32 1RU

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SAYER / 29/04/2010

View Document

03/06/093 June 2009 DIRECTOR APPOINTED KENNETH WILLIAM SAYER

View Document

03/06/093 June 2009 SECRETARY APPOINTED 1ST COMPANY SECRETARY LIMITED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

29/04/0929 April 2009 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