Advanced company searchLink opens in new window

SECUREAUTH LIMITED

Company number 10552810

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
24 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 January 2022
11 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2020 AA Unaudited abridged accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
02 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Nov 2018 TM01 Termination of appointment of Jeffrey Mark Kukowski as a director on 12 October 2018
13 Apr 2018 TM01 Termination of appointment of Curtis Alan Cain as a director on 2 March 2018
05 Apr 2018 MA Memorandum and Articles of Association
05 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
16 Feb 2018 RP04AP01 Second filing for the appointment of Curtis Alan Cain as a director
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2018 AP01 Appointment of Mr Jeffrey Mark Kukowski as a director on 10 January 2018
07 Feb 2018 TM01 Termination of appointment of Andrew Deri Woods as a director on 17 January 2018