SECURERITE LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

15/02/2415 February 2024 Application to strike the company off the register

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Termination of appointment of Hajer Rahman as a director on 2023-07-21

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAJER RAHMAN / 09/05/2019

View Document

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

View Accounts

10/12/1810 December 2018 DIRECTOR APPOINTED MISS HAJER RAHMAN

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL AHMED

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED ABDUL RAHMAN AHMED

View Document

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

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALAL ABDUL RAHMAN

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMILA KARIM

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TALAL ABDUL RAHMAN / 18/11/2015

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAMILA KARIM / 18/11/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS JAMILA KARIM

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TALAL ABDUL RAHMAN / 16/06/2015

View Document

02/09/152 September 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

18/05/1118 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TALAL ABDUL RAHMAN / 12/07/2010

View Document

04/05/104 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY FTA COMPNAY SECRETARIAL SERVICES LTD

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 1 MEPHAM STREET LONDON SE1 8RL

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 4TH FLOOR 5 SHERWOOD STREET LONDON W1V 7RA

View Document

08/06/018 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

31/08/0031 August 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: FLAT 4 KENT HOUSE AYLESFORD STREET LONDON SW1V 3QB

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 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