Advanced company searchLink opens in new window

SECURE RECOVERIES LTD

Company number 08777130

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 Dec 2016 AA Full accounts made up to 29 February 2016
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
26 Jul 2016 AP01 Appointment of Mr Mark Jackson as a director on 26 July 2016
12 Feb 2016 CH01 Director's details changed for Mr Stuart Sykes on 12 February 2016
12 Feb 2016 AD01 Registered office address changed from 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS to Moss House 15/16 Brooks Mews London W1K 4DS on 12 February 2016
23 Nov 2015 AP03 Appointment of Ellis Lester Sher as a secretary on 29 October 2015
20 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
12 Nov 2015 AA Full accounts made up to 28 February 2015
06 Oct 2015 AD01 Registered office address changed from Acre House 11/15 Wiliam Road London NW1 3ER to 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS on 6 October 2015
16 Jun 2015 TM01 Termination of appointment of Paul Nicholas Smith as a director on 1 June 2015
22 May 2015 AA01 Previous accounting period extended from 30 November 2014 to 28 February 2015
10 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
26 Feb 2014 AD01 Registered office address changed from Acre House 11/15 Wlliam Road London NW1 3ER England on 26 February 2014
26 Feb 2014 AD01 Registered office address changed from 83 Dulcie Street Manchester M1 2JQ England on 26 February 2014
25 Nov 2013 AP01 Appointment of Mr Stuart Sykes as a director
25 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 November 2013
19 Nov 2013 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER England on 19 November 2013
15 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted