- Company Overview for SECRUTINY LIMITED (09530575)
- Filing history for SECRUTINY LIMITED (09530575)
- People for SECRUTINY LIMITED (09530575)
- Charges for SECRUTINY LIMITED (09530575)
- More for SECRUTINY LIMITED (09530575)
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) |
---|---|---|---|
15 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 21 February 2019 | |
15 Sep 2022 | MR04 | Satisfaction of charge 095305750001 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 095305750002 in full | |
26 Jul 2022 | PSC05 | Change of details for Sibar Group Ltd as a person with significant control on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr David Lewis Hemmings on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Simon Crumplin on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Ian John Morris on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Acora House Albert Drive Burgess Hill West Sussex RH15 9TN on 25 July 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Gary Page as a director on 29 April 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr David Robert Rabson as a director on 29 April 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr David Hemmings as a director on 29 April 2022 | |
18 May 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
21 Apr 2022 | CS01 |
Confirmation statement made on 21 February 2022 with updates
|
|
28 Sep 2021 | TM01 | Termination of appointment of Bradley Shore as a director on 16 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Ashley John Storey Langley as a director on 16 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Richard Raymond Bennett as a director on 16 September 2021 | |
30 Apr 2021 | CS01 |
Confirmation statement made on 21 February 2021 with updates
|
|
26 Jan 2021 | AA | Full accounts made up to 30 September 2020 | |
06 Nov 2020 | MR01 | Registration of charge 095305750002, created on 3 November 2020 | |
07 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Mar 2020 | CS01 |
Confirmation statement made on 21 February 2020 with updates
|
|
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | PSC02 | Notification of Sibar Group Ltd as a person with significant control on 1 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of Simon Crumplin as a person with significant control on 1 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Richard Raymond Bennett as a director on 1 November 2019 |