SECURE DIGITAL EXCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/05/2330 May 2023 Notification of Karen Barlow as a person with significant control on 2023-02-01

View Document

30/05/2330 May 2023 Change of details for Mr Andrew Noel Barlow as a person with significant control on 2023-02-01

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Termination of appointment of Nicholas John Southan as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mrs Joanne Alicia Thurgood as a director on 2021-12-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/188 May 2018 COMPANY NAME CHANGED SDX MESSAGING LIMITED CERTIFICATE ISSUED ON 08/05/18

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/12/1722 December 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SUITE A, 6, HONDURAS STREET, LONDON, ENGLAND SUITE A, 6 HONDURAS STREET LONDON EC1Y 0TH ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM SUIT A, 6 HONDURAS STREET LONDON EC1Y 0TH ENGLAND

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM GREEN TOP FARM, HOLME HOUSE LANE OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 0QX

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 6 HONDURAS STREET LONDON EC1Y 0TH ENGLAND

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP THURGOOD

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN BATE

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

12/07/1612 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STOTT / 15/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/07/1521 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 2400

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 SECRETARY APPOINTED CHRISTOPHER JOHN STOTT

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 300

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1230 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 200

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ANDREW NOEL BARLOW

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN SOUTHAN

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

07/10/097 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 11 THE ACRES BARROW CLITHEROE LANCASHIRE BB7 9BH

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: GREEN TOP FARM HOLME HOUSE LANE OAKWORTH WEST YORKSHIRE BD22 0QX

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 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