Advanced company searchLink opens in new window

SECURITATEM OPERATIONS LIMITED

Company number 11806392

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 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
25 Sep 2024 AA Accounts for a dormant company made up to 29 February 2024
09 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
13 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
29 Apr 2020 AA Accounts for a dormant company made up to 28 February 2020
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
03 Feb 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr joseph clayton mcgee
03 Dec 2019 CH01 Director's details changed for Mr Joseph Clayton Mcgee on 2 December 2019
03 Dec 2019 AD01 Registered office address changed from 89 King Street Maidstone ME14 1BG United Kingdom to Unit 5 Roebuck Business Park Ashford Road Harrietsham Maidstone Kent ME17 1AB on 3 December 2019
12 Feb 2019 CH01 Director's details changed for Mr Joseph Clayton Mcgee on 12 February 2019
11 Feb 2019 TM01 Termination of appointment of Joseph Clayton Mcgee as a director on 5 February 2019
11 Feb 2019 AP01 Appointment of Mr Joseph Clayton Mcgee as a director on 5 February 2019
  • ANNOTATION Other The address of joseph clayton mcgee, director of securitatem operations LIMITED, was replaced with a service address on 21/08/2019 under section 1088 of the Companies Act 2006
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of a director on the IN01 was removed from the public register on 03/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.