SECURE MY BUSINESS LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewApplication to strike the company off the register

View Document

21/09/2521 September 2025 NewMicro company accounts made up to 2025-08-30

View Document

30/08/2530 August 2025 Annual accounts for year ending 30 Aug 2025

View Accounts

29/08/2529 August 2025 Confirmation statement made on 2025-08-17 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MRS JENNIFER MARY RICHARDS

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR DAVID PAUL RICHARDS

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 3 WAKEDEAN GARDENS YATTON BRISTOL BS49 4BL

View Document

04/09/154 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEX RICHARDS / 10/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 2 CAPRICORN PLACE LIME KILN ROAD BRISTOL BS8 4SX ENGLAND

View Document

04/09/144 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 3 WAKEDEAN GARDENS YATTON BRISTOL BS49 4BL ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 65 ANCHOR POINT CATHEDRAL WALK BRISTOL BS1 5JW UNITED KINGDOM

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL RICHARDS / 24/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEX RICHARDS / 24/08/2010

View Document

24/08/0924 August 2009 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