Advanced company searchLink opens in new window

SECURED EXPRESS LIMITED

Company number 07621335

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)
23 Jul 2015 AP01 Appointment of Mr Stephen Leslie Stokes as a director on 27 March 2015
23 Jul 2015 TM01 Termination of appointment of James Harvey Wilkins as a director on 27 March 2015
23 Jul 2015 TM01 Termination of appointment of Thomas Gerard Kilroy as a director on 27 March 2015
30 Apr 2015 CERTNM Company name changed secured mail group holdings LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-04-21
30 Apr 2015 CONNOT Change of name notice
27 Apr 2015 AA Group of companies' accounts made up to 31 July 2014
26 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for James Wilkins.
23 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014
07 Apr 2015 MR04 Satisfaction of charge 3 in full
07 Apr 2015 MR01 Registration of charge 076213350006, created on 27 March 2015
02 Apr 2015 MR01 Registration of charge 076213350005, created on 27 March 2015
27 Mar 2015 MR04 Satisfaction of charge 1 in full
22 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8,926,174
29 Apr 2014 AA Group of companies' accounts made up to 31 July 2013
24 Feb 2014 MR04 Satisfaction of charge 2 in full
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 7,472,956.05
16 Dec 2013 SH08 Change of share class name or designation
16 Dec 2013 SH02 Consolidation and sub-division of shares on 5 December 2013
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ 150000 05/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision/consolidation 05/12/2013
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2013 MR04 Satisfaction of charge 076213350004 in full
10 Dec 2013 AA01 Previous accounting period shortened from 31 January 2014 to 31 July 2013
30 Oct 2013 TM01 Termination of appointment of Jonathan Brod as a director
30 Oct 2013 AP01 Appointment of Mr Peter John Wood as a director
03 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 January 2014
23 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders