Advanced company searchLink opens in new window

SECRUTINY LIMITED

Company number 09530575

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/09/2022
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/09/2022
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/09/2022
14 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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