SECR8CODE LIMITED
Status | ACTIVE |
Company No. | 09129074 |
Category | Private Limited Company |
Incorporated | 14 Jul 2014 |
Age | 9 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SECR8CODE LIMITED is an active private limited company with number 09129074. It was incorporated 9 years, 10 months, 14 days ago, on 14 July 2014. The company address is 93 Ponsford Road 93 Ponsford Road, Bristol, BS4 2UT, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type dormant
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
New address: 93 Ponsford Road 93 Bristol BS4 2UT
Change date: 2022-10-18
Old address: 5 Toronto Road 5 Toronto Road BS7 0JR Bristol BS7 0JR United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type dormant
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2021
Action Date: 27 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-27
Old address: 12a Dorian Road Bristol BS7 0XW
New address: 5 Toronto Road 5 Toronto Road BS7 0JR Bristol BS7 0JR
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 14 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type dormant
Date: 10 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Roy Michael Martens
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-10
Officer name: Barbara Celli
Documents
Accounts with accounts type dormant
Date: 13 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-02
New address: 12a Dorian Road Bristol BS7 0XW
Old address: C/O C/O Mayfair Finance 29 29 Frith Street London W1D 5LG United Kingdom
Documents
Some Companies
CLIFTON HEIGHTS (ISLEWORTH) MANAGEMENT COMPANY LIMITED
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 10763973 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN ASBESTOS SERVICES LIMITED
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 02933074 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 ORCHARD ROAD,BIRMINGHAM,B24 9JA
Number: | 08233514 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SOMERSET ROAD,SOUTHALL,UB1 2UB
Number: | 10502795 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST ANDREWS WALK,IPSWICH,IP4 5RE
Number: | 10738872 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
63 MELTON ROAD,,LE4 6PN
Number: | 02872741 |
Status: | ACTIVE |
Category: | Private Limited Company |