Advanced company searchLink opens in new window

SECURITATEM CONSULTANCY LIMITED

Company number 09964549

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 Feb 2024 AP01 Appointment of Mr Trevor William Pearce as a director on 1 February 2024
12 Feb 2024 AP01 Appointment of Ms Danielle Amara Cotton as a director on 1 February 2024
23 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 MA Memorandum and Articles of Association
29 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jun 2021 AP01 Appointment of Mrs Nanette Moulton as a director on 1 June 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 200
26 May 2020 TM01 Termination of appointment of Stephen Charles Frost as a director on 22 May 2020
06 May 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
25 Nov 2019 TM01 Termination of appointment of Lee Miles as a director on 22 November 2019
15 May 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
02 Jan 2019 CH01 Director's details changed for Mr Lee Miles on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Joseph Clayton Mcgee on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Stephen Charles Frost on 2 January 2019
02 Jan 2019 PSC01 Notification of Joseph Clayton Mcgee as a person with significant control on 21 January 2018
02 Jan 2019 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Unit 5 Roebuck Business Park Ashford Road Harrietsham Maidstone Kent ME17 1AB on 2 January 2019
02 Jan 2019 PSC07 Cessation of Stephen Charles Frost as a person with significant control on 21 January 2018