SECURITY EXPRESS LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR CAMELIA NEDER

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 8-9 SOUTHERNHAY BASILDON SS14 1EB ENGLAND

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MISS MARCIA RUBINA CALACA DO NASCIMENTO

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIA RUBINA CALACA DO NASCIMENTO

View Document

19/10/2019 October 2020 CESSATION OF CAMELIA NEDER AS A PSC

View Document

06/06/206 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 119 MEANLEY ROAD LONDON E12 6AS ENGLAND

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMELIA NEDER

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR VALDONE ZICKIENE

View Document

27/05/2027 May 2020 CESSATION OF VALDONE ZICKIENE AS A PSC

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MISS CAMELIA NEDER

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 116A BRIGHTON ROAD PURLEY CR8 4DB UNITED KINGDOM

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/183 October 2018 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