SECURE CONSULTANTS (CAMBRIDGE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to 1a Silver Street Wellingborough NN8 1BQ on 2025-04-10

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

27/09/2227 September 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

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR MEHMET ALPER MIMOGLU / 19/02/2018

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET MIMOGLU / 19/02/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/06/1922 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

28/03/1828 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY OLCAY MIMOGLU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 CURRSHO FROM 31/01/2013 TO 30/09/2012

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM UNIT 4 BUSINESS PARK 238 GREEN LANE LONDON SE9 3TL UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/01/1220 January 2012 DIRECTOR APPOINTED MR MEHMET MIMOGLU

View Document

20/01/1220 January 2012 SECRETARY APPOINTED MRS OLCAY MIMOGLU

View Document

16/01/1216 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information