- Company Overview for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- Filing history for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- People for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- Charges for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- Registers for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- More for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
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) |
---|---|---|---|
27 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Dec 2019 | MR04 | Satisfaction of charge 112226790002 in full | |
04 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2018 | AA01 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 | |
11 Oct 2018 | AD03 | Register(s) moved to registered inspection location C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds LS1 2AY | |
11 Oct 2018 | AD02 | Register inspection address has been changed to C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds LS1 2AY | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | SH19 |
Statement of capital on 31 August 2018
|
|
31 Aug 2018 | SH20 | Statement by Directors | |
31 Aug 2018 | CAP-SS | Solvency Statement dated 29/08/18 | |
31 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
02 Aug 2018 | PSC04 | Change of details for Mr Timothy Michael Cammack as a person with significant control on 27 April 2018 | |
27 Jul 2018 | PSC01 | Notification of Melissa Anne Cammack as a person with significant control on 27 April 2018 | |
16 May 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
04 May 2018 | MR01 | Registration of charge 112226790002, created on 27 April 2018 | |
03 May 2018 | MR01 | Registration of charge 112226790001, created on 27 April 2018 | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|