Advanced company searchLink opens in new window

SECURE LOGIQ LIMITED

Company number 07714764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 22 July 2019 with updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
26 Jul 2018 PSC05 Change of details for Tech Logiq Limited as a person with significant control on 26 July 2018
26 Jul 2018 PSC04 Change of details for Mr Hamish Wallace Johnson as a person with significant control on 26 July 2018
26 Jul 2018 PSC04 Change of details for Mr Aleksandar Uzunov as a person with significant control on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Hamish Wallace Johnson on 26 July 2018
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
15 Sep 2017 TM01 Termination of appointment of Stuart Gilbert as a director on 24 August 2017
14 Sep 2017 PSC07 Cessation of Charles Stuart Gilbert as a person with significant control on 24 August 2017
10 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
22 Apr 2016 MR01 Registration of charge 077147640002, created on 18 April 2016
22 Apr 2016 MR01 Registration of charge 077147640001, created on 18 April 2016
23 Oct 2015 CH01 Director's details changed for Mr Stuart Gilbert on 1 December 2014
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
23 Jul 2015 AD01 Registered office address changed from 125 Cherry Orchard Road Croydon CR0 6BE to Unit 14 the Tramsheds Coomber Way Croydon CR0 4TQ on 23 July 2015
14 Oct 2014 AP01 Appointment of Mr Stuart Gilbert as a director on 2 September 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013