SECURE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

17/07/2517 July 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Registration of charge 036672880014, created on 2022-02-18

View Document

25/02/2225 February 2022 Registration of charge 036672880013, created on 2022-02-18

View Document

25/02/2225 February 2022 Registration of charge 036672880015, created on 2022-02-18

View Document

25/02/2225 February 2022 Registration of charge 036672880016, created on 2022-02-18

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WH 459 LIMITED

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036672880011

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036672880012

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036672880011

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036672880012

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/11/1220 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM MARBLE ARCH HOUSE 66/68 SEYMOUR ROAD LONDON W1H 5AF

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/12/103 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMED JAJBHAY / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAJBHAY / 10/12/2009

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

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

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED AMADEUS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

13/11/9813 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SENTOR SYSTEMS LIMITED


  • 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