SECURECODE SC LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

16/11/2216 November 2022 Application to strike the company off the register

View Document

19/06/2219 June 2022 Annual accounts for year ending 19 Jun 2022

View Accounts

25/04/2225 April 2022 Withdrawal of the members' register information from the public register

View Document

25/04/2225 April 2022 Withdrawal of the persons' with significant control register information from the public register

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

02/03/212 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 ARTICLES OF ASSOCIATION

View Document

03/02/213 February 2021 ADOPT ARTICLES 03/12/2020

View Document

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

View Accounts

03/12/203 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 3

View Document

03/12/203 December 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR MICHAEL GEORGE COATS

View Document

03/12/203 December 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/12/203 December 2020 REGISTER SNAPSHOT FOR EW01

View Document

03/12/203 December 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE COATS

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARON HESKETH

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL SAMUEL WALKER / 03/12/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 18TH FLOOR, BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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