SECUREX GROUP LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-20

View Document

14/01/2514 January 2025 Change of details for Muhammad Nafees as a person with significant control on 2024-07-09

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

09/07/249 July 2024 Director's details changed for Muhammad Nafees on 2024-05-22

View Document

29/06/2329 June 2023 Registered office address changed from Office 81, 58 Peregrine Road, Hainault Ilford IG6 3SZ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Statement of affairs

View Document

23/05/2323 May 2023 Termination of appointment of Asif Ayub as a director on 2023-04-27

View Document

23/05/2323 May 2023 Cessation of Asif Ayub as a person with significant control on 2023-04-27

View Document

23/05/2323 May 2023 Appointment of Muhammad Nafees as a director on 2023-04-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Notification of Muhammad Nafees as a person with significant control on 2023-04-27

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / ASIF AYUB / 18/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 811 - BASEMENT HIGH ROAD ILFORD IG3 8TD ENGLAND

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ASIF AYUB / 23/01/2020

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM OFFICE 14 321-323 HIGH ROAD CHADWELL HEATH ESSEX RM6 6AX ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

03/01/183 January 2018 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