SECURED NETWORK LTD

85 Donald Drive, Romford, RM6 5DU, England
StatusACTIVE
Company No.08145794
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 8 months

SUMMARY

SECURED NETWORK LTD is an active private limited company with number 08145794. It was incorporated 11 years, 10 months, 2 days ago, on 17 July 2012 and it was dissolved 6 years, 8 months ago, on 19 September 2017. The company address is 85 Donald Drive, Romford, RM6 5DU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: 85 Donald Drive Romford RM6 5DU

Change date: 2021-07-21

Old address: 152-160 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Nasraz Chowdhury

Change date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-10

Psc name: Mr Md Nasraz Chowdhury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: Unit 409, 4th Floor 246 - 250 Romford Road London E7 9HZ England

New address: 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Administrative restoration company

Date: 26 Jan 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Address

Type: AD01

Old address: Unit 409, 4th Floor 246-250 Romford Road Romford Road London E7 9HZ England

New address: Unit 409, 4th Floor 246 - 250 Romford Road London E7 9HZ

Change date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Address

Type: AD01

Old address: Unit 4 308 High Street Startford London E15 1AJ

New address: Unit 409, 4th Floor 246 - 250 Romford Road London E7 9HZ

Change date: 2015-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jumar Hussain Choudhury

Termination date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company

Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

New address: Unit 4 308 High Street Startford London E15 1AJ

Change date: 2014-11-11

Old address: Unit 4 308 High Street Stratford London E15 1AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jumar Hussain Choudhury

Appointment date: 2014-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Ahad Talha Chowdhury

Termination date: 2014-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mr Md Nasraz Chowdhury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Old address: 68 Brook Court Spring Place Abbey Road Barking IG11 7GH

New address: Unit 4 308 High Street Stratford London E15 1AJ

Change date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdul Ahad Talha Chowdhury

Change date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: 15 Ravenings Parade Goodmayes Road Goodmayes Road Ilford Essex IG3 9NR England

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFORD AUTO STATION LTD

BLOCK 2,ALFORD,AB33 8FD

Number:SC586843
Status:ACTIVE
Category:Private Limited Company

HANWELL LOCK MANAGEMENT COMPANY LIMITED

FISHER HOUSE,SALISBURY,SP2 7QY

Number:08237595
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAX, MATILDA AND ME LTD

FLAT 358,LONDON,N11 3GX

Number:10148762
Status:ACTIVE
Category:Private Limited Company

MILLS SKILLS LTD

60 SQUIRRIES STREET,LONDON,E2 6AJ

Number:09601343
Status:ACTIVE
Category:Private Limited Company

MUSION SYSTEMS LIMITED

21 NEW WALK,LEICESTER,LE1 6TE

Number:10098161
Status:ACTIVE
Category:Private Limited Company

P CASTLE TRADING LIMITED

STELLAR ASSET MANAGEMENT KENDAL HOUSE,LONDON,W1S 2XA

Number:08276260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source