Advanced company searchLink opens in new window

SECURITYTRUST FINANCE LIMITED

Company number 11263391

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 PSC07 Cessation of Siobhan Clifford as a person with significant control on 28 February 2022
03 May 2023 TM01 Termination of appointment of Siobhan Clifford as a director on 3 March 2022
19 Apr 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 CH01 Director's details changed for Ms Siobhan Clifford on 19 January 2023
09 Oct 2022 AA Micro company accounts made up to 30 March 2022
28 Feb 2022 ANNOTATION Rectified The TM01 was removed from the public register on 11/05/2022 as it was invalid or ineffective
27 Jan 2022 AA Micro company accounts made up to 30 March 2021
26 Jan 2022 AP01 Appointment of Mr Martin Anthony Cuff as a director on 15 January 2022
25 Jan 2022 TM01 Termination of appointment of Adrian Ioan Badescu as a director on 20 January 2022
25 Jan 2022 PSC07 Cessation of Adrian Ioan Badescu as a person with significant control on 1 January 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Nov 2021 PSC01 Notification of Adrian Ioan Badescu as a person with significant control on 28 November 2021
26 Nov 2021 TM01 Termination of appointment of Marnie Kay Fulker as a director on 21 November 2021
26 Nov 2021 PSC07 Cessation of David Abingdon as a person with significant control on 24 November 2021
26 Nov 2021 TM02 Termination of appointment of Siobhan Clifford as a secretary on 23 November 2021
26 Nov 2021 AP01 Appointment of Mr Adrian Ioan Badescu as a director on 20 November 2021
25 Nov 2021 AA Micro company accounts made up to 30 March 2020
18 Oct 2021 AP01 Appointment of Miss Marnie Kay Fulker as a director on 18 October 2021
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 May 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
06 May 2021 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 1627 Wimborne Road Bournemouth BH11 9AR on 6 May 2021