SECURE COLLECTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/09/2520 September 2025 New | |
20/09/2520 September 2025 New | |
20/09/2520 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
20/09/2520 September 2025 New | |
23/07/2523 July 2025 | Appointment of Mr Sacha Bielawski as a director on 2025-07-15 |
22/07/2522 July 2025 | Termination of appointment of Mark David Grafton as a director on 2025-07-14 |
05/03/255 March 2025 | Appointment of Mr Mark David Grafton as a director on 2025-02-10 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
07/10/247 October 2024 | |
07/10/247 October 2024 | |
07/10/247 October 2024 | |
07/10/247 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-06 with no updates |
14/11/2314 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/11/2314 November 2023 | |
14/11/2314 November 2023 | |
14/11/2314 November 2023 | |
02/02/232 February 2023 | Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31 |
20/01/2320 January 2023 | Appointment of Mr Mark Andrew Roberts as a director on 2023-01-18 |
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 |
06/01/236 January 2023 | Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31 |
28/11/2228 November 2022 | Appointment of Mr Andrew Godley as a director on 2022-11-22 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-06 with updates |
30/03/2230 March 2022 | Current accounting period extended from 2022-11-29 to 2022-12-31 |
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 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-11-29 |
19/01/2219 January 2022 | Previous accounting period shortened from 2021-11-30 to 2021-11-29 |
21/12/2121 December 2021 | Registration of charge 049627720001, created on 2021-12-21 |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
02/12/212 December 2021 | Appointment of Mr Jonathan Tiverton Brown as a director on 2021-11-30 |
02/12/212 December 2021 | Notification of Clearcourse Payments Holdco Ltd as a person with significant control on 2021-11-30 |
02/12/212 December 2021 | Cessation of Alan Richardson as a person with significant control on 2021-11-30 |
02/12/212 December 2021 | Termination of appointment of Alan Richardson as a director on 2021-11-30 |
02/12/212 December 2021 | Termination of appointment of Bernard Thomas Brown as a director on 2021-11-30 |
02/12/212 December 2021 | Termination of appointment of Alan Richardson as a secretary on 2021-11-30 |
02/12/212 December 2021 | Termination of appointment of Bernard Thomas Brown as a secretary on 2021-11-30 |
02/12/212 December 2021 | Appointment of Mr Gerard John Gualtieri as a director on 2021-11-30 |
29/11/2129 November 2021 | Annual accounts for year ending 29 Nov 2021 |
06/11/216 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
14/12/2014 December 2020 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
13/12/1913 December 2019 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
11/12/1811 December 2018 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
15/09/1815 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD THOMAS BROWN / 15/09/2018 |
15/09/1815 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD THOMAS BROWN / 15/09/2018 |
15/12/1715 December 2017 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/11/1513 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
16/11/1416 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/11/1320 November 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 November 2012 |
16/11/1216 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 November 2011 |
20/11/1120 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 November 2010 |
27/11/1027 November 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 November 2009 |
26/11/0926 November 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 30 November 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 17 MINTING PLACE CRAMLINGTON NEWCASTLE UPON TYNE NE26 6AX |
03/12/033 December 2003 | DIRECTOR RESIGNED |
20/11/0320 November 2003 | DIRECTOR RESIGNED |
20/11/0320 November 2003 | SECRETARY RESIGNED |
20/11/0320 November 2003 | NEW SECRETARY APPOINTED |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | NEW SECRETARY APPOINTED |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SECURE COLLECTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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