SECURITY DISTRIBUTORS UK LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/12/191 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS ANNE CATHERINE GOODFELLOW

View Document

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

View Accounts

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE GOODFELLOW

View Document

02/09/182 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CATHERINE GOODFELLOW / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MS ANNE CATHERINE GOODFELLOW / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MS ANNE CATHERINE GOODFELLOW / 27/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 4 RODING CLOSE FYFIELD ONGAR CM5 0RE ENGLAND

View Document

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

View Accounts

30/07/1730 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 1ST FLOOR 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB UNITED KINGDOM

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEALY / 27/10/2014

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

12/06/1312 June 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

03/06/133 June 2013 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