Advanced company searchLink opens in new window

SECURLY LIMITED

Company number 12361775

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)
16 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
26 Nov 2024 TM01 Termination of appointment of Bharath Madhusudan as a director on 25 October 2024
26 Nov 2024 AP01 Appointment of Tammy Mank Wincup as a director on 25 October 2024
09 Oct 2024 AA Accounts for a small company made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
24 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 11 December 2021
23 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
23 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 CH01 Director's details changed for Mr Bharath Madhusudan on 1 November 2022
01 Nov 2022 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 31 October 2022
01 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 1 November 2022
15 Dec 2021 CS01 11/12/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.
25 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 100
07 May 2021 MA Memorandum and Articles of Association
07 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
09 Feb 2021 TM01 Termination of appointment of Vinay Mahadik as a director on 13 August 2020
29 Dec 2020 CH01 Director's details changed for Mr Bharath Madhusudan on 10 December 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 1