SECURE-IT (EUROPE) LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Syed Muhammad Hadi Abbas as a director on 2022-02-23

View Document

11/02/2211 February 2022 Termination of appointment of Syed Muhammad Hadi Abbas as a director on 2022-01-29

View Document

11/02/2211 February 2022 Cessation of Muhammad Hadi as a person with significant control on 2022-01-26

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

15/10/2115 October 2021 Director's details changed for Mr Mirza Baig on 2021-10-02

View Document

15/10/2115 October 2021 Change of details for Mr Muhammad Hadi as a person with significant control on 2021-10-02

View Document

15/10/2115 October 2021 Notification of Ewa Zuber as a person with significant control on 2021-10-05

View Document

15/10/2115 October 2021 Appointment of Ms Ewa Zuber as a director on 2021-10-05

View Document

15/10/2115 October 2021 Director's details changed for Mr Syed Muhammad Hadi Abbas on 2021-10-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/03/204 March 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/03/204 March 2020 REGISTER SNAPSHOT FOR EW01

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 321-323 OFFICE 137 321-323 HIGH ROAD ROMFORD ESSEX RM6 6AX ENGLAND

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 92A GOODMAYES ROAD ILFORD ESSEX IG3 9UU ENGLAND

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HADI / 05/12/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR MUHAMMAD HADI

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD HADI

View Document

23/01/1823 January 2018 CESSATION OF SYED MUHAMMAD HADI ABBAS AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR SYED ABBAS

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/03/1712 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 27 WOODLAND ROAD ILFORD ESSEX IG1 1JL

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SYED ABBAS / 01/10/2015

View Document

03/10/153 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGHAT PARVEEN

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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