- Company Overview for SECURITIES EXCHANGE LTD (11156123)
- Filing history for SECURITIES EXCHANGE LTD (11156123)
- People for SECURITIES EXCHANGE LTD (11156123)
- More for SECURITIES EXCHANGE LTD (11156123)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
02 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 11156123 - Companies House Default Address Cardiff CF14 8LH to C/O Baanx Group Ltd 96 Pavilion Office Kensington High Street London United Kingdom W8 4SG on 2 March 2024 | |
28 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 11156123 - Companies House Default Address, Cardiff, CF14 8LH on 28 December 2023 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 May 2021 | PSC01 | Notification of Garth Ben Howat as a person with significant control on 1 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Garth Ben Howat on 1 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from Mansion House 33 Queen Street London EC4R 1AP England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 14 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
02 Feb 2020 | TM01 | Termination of appointment of Mark Hywel Evans as a director on 2 February 2020 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | AP01 | Appointment of Mr. Garth Ben Howat as a director on 11 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Lawnswood 8 Burntwood Road Sevenoaks Kent TN13 1PT England to Mansion House 33 Queen Street London EC4R 1AP on 11 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates |