SECURE NETWORK AND COMMUNICATIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Registered office address changed from Unit 3a Fleming Road Hinckley LE10 3DU England to 50 High Street Egham TW20 9EU on 2025-04-28

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-30

View Document

27/08/2427 August 2024 Appointment of Nabeel Arshad as a director on 2024-08-26

View Document

27/08/2427 August 2024 Notification of Nabeel Arshad as a person with significant control on 2024-08-26

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

26/05/2426 May 2024 Certificate of change of name

View Document

23/05/2423 May 2024 Registered office address changed from 530 London Road Ashford TW15 3AE England to The Downs Business Centre 29 the Downs Altrincham WA14 2QD on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Ghazaleh Arkian as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Mark Johnson as a director on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Mark Johnson as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from The Downs Business Centre 29 the Downs Altrincham WA14 2QD England to Unit 3a Fleming Road Hinckley LE10 3DU on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Ghazaleh Arkian as a director on 2024-05-23

View Document

25/03/2425 March 2024 Termination of appointment of Marcin Arkadiusz Igielski as a director on 2024-03-25

View Document

25/03/2425 March 2024 Cessation of Marcin Arkadiusz Igielski as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Notification of Mark Johnson as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Mark Johnson as a director on 2024-03-25

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

02/10/222 October 2022 Micro company accounts made up to 2020-03-31

View Document

02/10/222 October 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED COMMERZ INVESTMENT GROUP LIMITED CERTIFICATE ISSUED ON 13/02/20

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR MARCIN ARKADIUSZ IGIELSKI

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN GLOWACKI

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN ARKADIUSZ IGIELSKI

View Document

21/01/2021 January 2020 CESSATION OF JULIAN KAMIL GLOWACKI AS A PSC

View Document

01/01/201 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 REGISTERED OFFICE CHANGED ON 22/09/2019 FROM PO BOX COMMERZ UK 24 EDEN STREET KINGSTON UPON THAMES KT1 1EP ENGLAND

View Document

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

View Accounts

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR THIERRY VEAL

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN KAMIL GLOWACKI

View Document

13/02/1913 February 2019 CESSATION OF THIERRY VEAL AS A PSC

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JULIAN KAMIL GLOWACKI

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR THIERRY VEAL / 19/10/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 12A WORTHING ROAD HOUNSLOW TW5 0ER ENGLAND

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 1123 ADMIRAL HOUSE 19 ST. GEORGE WHARF LONDON SW8 2FG ENGLAND

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JK INTERNATIONAL ASIA AND EUROPE LIMITED

View Document

23/03/1823 March 2018 SAIL ADDRESS CREATED

View Document

23/03/1823 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/03/1823 March 2018 CORPORATE DIRECTOR APPOINTED JK INTERNATIONAL ASIA AND EUROPE LIMITED

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 12A WORTHING ROAD HOUNSLOW TW5 0ER ENGLAND

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 133 NEVENDON ROAD WICKFORD SS12 0NL ENGLAND

View Document

20/03/1720 March 2017 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