- Company Overview for SECURE STORE LIMITED (13553889)
- Filing history for SECURE STORE LIMITED (13553889)
- People for SECURE STORE LIMITED (13553889)
- More for SECURE STORE LIMITED (13553889)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
10 Jun 2022 | AP01 | Appointment of Mr Jozef Telvak as a director on 7 August 2021 | |
10 Jun 2022 | PSC01 | Notification of Jozef Telvak as a person with significant control on 7 August 2021 | |
10 Jun 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 120 Union Street Oldham OL1 1DU on 10 June 2022 | |
15 Apr 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 April 2022 | |
15 Apr 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 April 2022 | |
03 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 2 December 2021 | |
02 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 December 2021 | |
07 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-07
|