Advanced company searchLink opens in new window

SECURE AND CONFIDENTIAL DOCUMENTS LIMITED

Company number 07770639

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)
16 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 Sep 2014 AD03 Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds LS1 2AY
23 Sep 2014 AD02 Register inspection address has been changed to Springfield House 76 Wellington Street Leeds LS1 2AY
03 Sep 2014 MR01 Registration of charge 077706390002, created on 1 September 2014
24 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
13 Sep 2013 CH01 Director's details changed for Mr Mark Hemming Jones on 31 August 2013
19 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re debenture and cross guarantee 05/07/2013
11 Jul 2013 MR01 Registration of charge 077706390001
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 100
14 Mar 2013 AP01 Appointment of Mr Timothy Michael Cammack as a director
30 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
23 Jan 2012 AD01 Registered office address changed from 195 High Street Cradley Heath B64 5HW United Kingdom on 23 January 2012
12 Sep 2011 NEWINC Incorporation