SECURE MANAGEMENT SECURITY GROUP LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Registered office address changed from 108 Bolton Road Leicester LE3 6AD England to 81 Humberstone Gate Leicester LE1 1WB on 2024-08-22

View Document

01/08/241 August 2024 Termination of appointment of Usama Usama as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Muhammad Ali as a director on 2024-07-31

View Document

25/07/2425 July 2024 Termination of appointment of Muhammad Ali as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Usama Usama as a director on 2024-07-24

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Cessation of Gohar Ali Asghar as a person with significant control on 2024-03-14

View Document

02/04/242 April 2024 Registered office address changed from St Georges House St. Georges Way Leicester LE1 1QZ England to 108 Bolton Road Leicester LE3 6AD on 2024-04-02

View Document

28/03/2428 March 2024 Notification of Muhammad Ali as a person with significant control on 2024-03-01

View Document

28/03/2428 March 2024 Appointment of Mr Muhammad Ali as a director on 2024-03-14

View Document

28/03/2428 March 2024 Termination of appointment of Gohar Ali Asghar as a director on 2024-03-14

View Document

25/03/2425 March 2024 Registered office address changed from 122 st. Georges Avenue Northampton NN2 6JF England to St Georges House St. Georges Way Leicester LE1 1QZ on 2024-03-25

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from 6 st. George's House, 3rd Floor St. George's Way Leicester LE1 1QZ England to 122 st. Georges Avenue Northampton NN2 6JF on 2023-11-30

View Document

29/11/2329 November 2023 Registered office address changed from 122 st. Georges Avenue Northampton NN2 6JF England to 6 3rd Floor, St. George's House, 6 st George's Way Leicester LE1 1QZ on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from 6 3rd Floor, St. George's House, 6 st George's Way Leicester LE1 1QZ England to 6 st. George's House, 3rd Floor St. George's Way Leicester LE1 1QZ on 2023-11-29

View Document

27/11/2327 November 2023 Current accounting period shortened from 2023-12-31 to 2023-11-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

16/12/2216 December 2022 Incorporation

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