Advanced company searchLink opens in new window

SECURE TOPCO LIMITED

Company number 13415412

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)
19 Feb 2024 AD01 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 19 February 2024
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Nov 2023 TM01 Termination of appointment of David George Harrison as a director on 20 November 2023
29 Nov 2023 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Jun 2023 MR01 Registration of charge 134154120002, created on 5 June 2023
13 Jan 2023 MR04 Satisfaction of charge 134154120001 in full
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
19 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
19 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
19 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
30 Jun 2022 CH03 Secretary's details changed for Mr Thomas Gray on 24 June 2022
29 Jun 2022 PSC05 Change of details for Phenna Group Holdings Limited as a person with significant control on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr David George Harrison on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Thomas Gray on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Paul Barry on 24 June 2022
29 Jun 2022 AD01 Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 29 June 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
11 Aug 2021 MR01 Registration of charge 134154120001, created on 5 August 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement, intercompany loan agreement management services agreement 03/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 SH10 Particulars of variation of rights attached to shares