SECUREAUTH LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-18

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

09/01/209 January 2020 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KUKOWSKI

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CURTIS CAIN

View Document

05/04/185 April 2018 ARTICLES OF ASSOCIATION

View Document

05/04/185 April 2018 ALTER ARTICLES 29/01/2018

View Document

02/04/182 April 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

16/02/1816 February 2018 SECOND FILING OF AP01 FOR CURTIS ALAN CAIN

View Document

08/02/188 February 2018 ALTER ARTICLES 29/01/2018

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR RONALD EDGAR CANO II

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR JEFFREY MARK KUKOWSKI

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS ALAN CAIN / 29/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERI WOODS / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR CURTIS ALAN CAIN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/02/1724 February 2017 COMPANY NAME CHANGED SECUREAUTH LTD CERTIFICATE ISSUED ON 24/02/17

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR THOMAS CAMPBELL STEWART

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG LUND

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ANDREW DERI WOODS

View Document

09/01/179 January 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