SECURE COLLECTIONS LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 New

View Document

20/09/2520 September 2025 New

View Document

20/09/2520 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/09/2520 September 2025 New

View Document

23/07/2523 July 2025 Appointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

22/07/2522 July 2025 Termination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

05/03/255 March 2025 Appointment of Mr Mark David Grafton as a director on 2025-02-10

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

20/01/2320 January 2023 Appointment of Mr Mark Andrew Roberts as a director on 2023-01-18

View Document

16/01/2316 January 2023 Registered office address changed from 10-12 Eastcheap First Floor London United Kingdom EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31

View Document

28/11/2228 November 2022 Appointment of Mr Andrew Godley as a director on 2022-11-22

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/03/2230 March 2022 Current accounting period extended from 2022-11-29 to 2022-12-31

View Document

04/02/224 February 2022 Registered office address changed from 17 Minting Place Cramlington Newcastle upon Tyne NE23 6AX to 10-12 Eastcheap First Floor London United Kingdom EC3M 1AJ on 2022-02-04

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-11-29

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2021-11-30 to 2021-11-29

View Document

21/12/2121 December 2021 Registration of charge 049627720001, created on 2021-12-21

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

02/12/212 December 2021 Appointment of Mr Jonathan Tiverton Brown as a director on 2021-11-30

View Document

02/12/212 December 2021 Notification of Clearcourse Payments Holdco Ltd as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Cessation of Alan Richardson as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Alan Richardson as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Bernard Thomas Brown as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Alan Richardson as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Bernard Thomas Brown as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Gerard John Gualtieri as a director on 2021-11-30

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

14/12/2014 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

13/12/1913 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

11/12/1811 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD THOMAS BROWN / 15/09/2018

View Document

15/09/1815 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD THOMAS BROWN / 15/09/2018

View Document

15/12/1715 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/11/1416 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1320 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/11/1120 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/11/1027 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 17 MINTING PLACE CRAMLINGTON NEWCASTLE UPON TYNE NE26 6AX

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 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