Advanced company searchLink opens in new window

SECUWRITE LIMITED

Company number 05072465

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)
27 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
27 Apr 2016 AD01 Registered office address changed from 117 Manthorpe Road Grantham Lincolnshire NG31 8DQ to Britannia House 13 Market Place (1st Floor) Grantham Lincolnshire NG31 6LJ on 27 April 2016
04 Jan 2016 TM01 Termination of appointment of Milind Yashwant Aurangabadkar as a director on 15 June 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AP01 Appointment of Dr Shreedhar Vaidya as a director on 27 April 2015
15 Sep 2015 TM01 Termination of appointment of Shreedhan Vaidya as a director on 1 May 2015
26 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 10
05 Mar 2015 AP01 Appointment of Dr Milind Yashwant Aurangabadkar as a director on 1 March 2015
25 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014