Advanced company searchLink opens in new window

SECSCAN LTD

Company number 10217577

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)
25 Apr 2021 AA Micro company accounts made up to 31 December 2020
28 Jul 2020 AA Micro company accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
07 Jun 2019 PSC04 Change of details for Mr Ian Andrews as a person with significant control on 15 May 2019
05 Apr 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Feb 2018 PSC04 Change of details for Mr Glyn Evans as a person with significant control on 18 December 2017
07 Feb 2018 PSC04 Change of details for Mr Viliam Zachar as a person with significant control on 18 December 2017
02 Feb 2018 PSC01 Notification of Ian Andrews as a person with significant control on 7 June 2016
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
18 Dec 2017 PSC04 Change of details for Mr Glyn Evans as a person with significant control on 18 December 2017
18 Dec 2017 PSC04 Change of details for Mr Viliam Zachar as a person with significant control on 18 December 2017
18 Dec 2017 AP01 Appointment of Mr Glyn Evans as a director on 18 December 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Dec 2017 PSC07 Cessation of Monika Multani as a person with significant control on 12 November 2017
13 Dec 2017 PSC01 Notification of Viliam Zachar as a person with significant control on 12 November 2017
13 Dec 2017 PSC01 Notification of Glyn Evans as a person with significant control on 13 November 2017
13 Dec 2017 PSC07 Cessation of Arpit Ahuja as a person with significant control on 12 November 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
15 Nov 2017 TM01 Termination of appointment of Monika Multani as a director on 13 November 2017
14 Nov 2017 AP01 Appointment of Mr Viliam Zachar as a director on 13 November 2017
17 Oct 2017 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 85 Great Portland Street London W1W 7LT on 17 October 2017
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016