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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/09/2022
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3,325.00
08 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3,125.00
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
  • GBP 8,000
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 10,000
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 8,000
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