Advanced company searchLink opens in new window

SECUREPLAN LIMITED

Company number 12977990

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 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
07 Jun 2024 AA Accounts for a dormant company made up to 31 October 2022
07 Jun 2024 AA Micro company accounts made up to 31 October 2021
22 May 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
23 Jan 2024 CS01 Confirmation statement made on 21 March 2023 with no updates
03 Jan 2024 AD01 Registered office address changed from 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL England to PO Box Pobox1 20 London Road First Floor Office Northwich Cheshire CW9 5HD on 3 January 2024
03 Jan 2024 CERTNM Company name changed artisan food hall trading worcester LTD\certificate issued on 03/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 TM01 Termination of appointment of Christopher Hanley Pickles as a director on 18 March 2022
29 Mar 2022 PSC07 Cessation of Christopher Hanley Pickles as a person with significant control on 18 March 2022
21 Mar 2022 CERTNM Company name changed white diamond properties LIMITED\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 PSC01 Notification of Eann Rowan Smith as a person with significant control on 18 March 2022
21 Mar 2022 AD01 Registered office address changed from , 22 Greenmoor Avenue, Leeds, LS12 5st, England to 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL on 21 March 2022
21 Mar 2022 AP01 Appointment of Mr Eann Rowan Smith as a director on 18 March 2022
08 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
27 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-27
  • GBP 1