- 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) |
---|---|---|---|
06 Nov 2019 | AP01 | Appointment of Mr Bradley Shore as a director on 1 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Ashley John Storey Langley as a director on 1 November 2019 | |
05 Nov 2019 | MR01 | Registration of charge 095305750001, created on 1 November 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Suite 11, Penhurst House 352 - 356 Battersea Park Road London SW11 3BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 August 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Feb 2019 | CS01 |
Confirmation statement made on 21 February 2019 with updates
|
|
21 Feb 2019 | CS01 | 05/02/19 Statement of Capital gbp 3325.00 | |
06 Apr 2018 | SH08 | Change of share class name or designation | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 November 2017
|
|
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2016 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
16 May 2016 | SH03 | Purchase of own shares. | |
13 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 13 April 2016
|
|
13 May 2016 | SH03 | Purchase of own shares. | |
05 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|
|
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
12 Aug 2015 | AP01 | Appointment of Mr Simon Crumplin as a director on 12 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11, Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 12 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Gary Cyril Woodward as a director on 12 August 2015 |