Advanced company searchLink opens in new window

SECURIC LTD

Company number 11178287

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)
07 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 January 2022
10 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
18 Jan 2022 PSC01 Notification of Sabeen Waqas as a person with significant control on 2 March 2021
18 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 18 January 2022
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 AP01 Appointment of Mrs Sabeen Waqas as a director on 1 March 2021
31 Mar 2021 AD01 Registered office address changed from 38 Woodford Avenue Ilford IG2 6XQ England to 2a Elm Close London E11 2JE on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Henryk Jan Nowacki as a director on 1 March 2021
21 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 AA Micro company accounts made up to 31 January 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 AP01 Appointment of Mr Henryk Jan Nowacki as a director on 5 February 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-27
27 Sep 2020 AD01 Registered office address changed from 666a Lea Bridge Road London E10 6AP England to 38 Woodford Avenue Ilford IG2 6XQ on 27 September 2020
14 Jan 2020 TM01 Termination of appointment of Ahmad Hiyat Moazam as a director on 1 January 2020
14 Jan 2020 AD01 Registered office address changed from 456 Valence Avenue Dagenham RM8 3QJ United Kingdom to 666a Lea Bridge Road London E10 6AP on 14 January 2020
08 Jul 2019 AA Micro company accounts made up to 31 January 2019
06 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off