SECTIGO UK LTD

05239532
UNIT 7 LISTERHILLS SCIENCE PARK CAMPUS ROAD BRADFORD BD7 1HR

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 officers Termination of appointment of secretary (Christopher Andrew Hill) 1 Buy now
17 Jun 2024 officers Termination of appointment of director (Christopher Hill) 1 Buy now
17 Jun 2024 officers Appointment of secretary (Mr. Brian Holland) 2 Buy now
17 Jun 2024 officers Appointment of director (Mrs. Rita Parvaneh) 2 Buy now
04 Mar 2024 accounts Annual Accounts 2 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 officers Appointment of director (Ian Patrick Nichols Kelly) 2 Buy now
12 Apr 2023 officers Appointment of director (Christopher Hill) 2 Buy now
12 Apr 2023 officers Termination of appointment of director (Keith Patrick Collins) 1 Buy now
29 Mar 2023 accounts Annual Accounts 2 Buy now
01 Feb 2023 officers Appointment of secretary (Christopher Andrew Hill) 2 Buy now
31 Jan 2023 officers Appointment of director (Kevin Michael Weiss) 2 Buy now
31 Jan 2023 officers Termination of appointment of secretary (Karina Rudnytsky) 1 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 officers Appointment of director (Mr Travis Ryan Pearson) 2 Buy now
23 Sep 2022 officers Termination of appointment of director (David Eugene Mace) 1 Buy now
22 Sep 2022 officers Appointment of secretary (Ms Karina Rudnytsky) 2 Buy now
22 Sep 2022 officers Termination of appointment of secretary (Alexander Formato) 1 Buy now
18 Jul 2022 officers Appointment of secretary (Mr Alexander Formato) 2 Buy now
18 Jul 2022 officers Termination of appointment of secretary (Beverley Jayne Daynes) 1 Buy now
18 May 2022 accounts Annual Accounts 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2021 officers Appointment of secretary (Mrs Beverley Jayne Daynes) 2 Buy now
25 Jun 2021 accounts Annual Accounts 2 Buy now
29 Oct 2020 incorporation Memorandum Articles 6 Buy now
29 Oct 2020 resolution Resolution 2 Buy now
15 Oct 2020 resolution Resolution 4 Buy now
13 Oct 2020 officers Appointment of director (David Anthony Smolen) 2 Buy now
13 Oct 2020 officers Appointment of director (David Eugene Mace) 2 Buy now
13 Oct 2020 officers Appointment of director (Keith Patrick Collins) 2 Buy now
13 Oct 2020 officers Termination of appointment of director (John Robin Alden) 1 Buy now
13 Oct 2020 officers Termination of appointment of secretary (Rick Custodio) 1 Buy now
30 Sep 2020 mortgage Registration of a charge 63 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2019 accounts Annual Accounts 2 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2019 resolution Resolution 2 Buy now
15 Aug 2019 change-of-name Change Of Name Notice 2 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 officers Appointment of secretary (Mr Rick Custodio) 2 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
13 Jul 2018 officers Termination of appointment of director (Melih Abdulhayoglu) 1 Buy now
13 Jul 2018 officers Termination of appointment of secretary (Michael John Whittam) 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 2 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 2 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
01 Sep 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
21 Dec 2013 annual-return Annual Return 5 Buy now
09 Jul 2013 accounts Annual Accounts 2 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 2 Buy now
20 Feb 2012 accounts Annual Accounts 2 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 2 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 accounts Annual Accounts 2 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
16 Oct 2009 officers Change of particulars for secretary (Michael John Whittam) 1 Buy now
25 Sep 2008 annual-return Return made up to 23/09/08; full list of members 3 Buy now
25 Sep 2008 officers Secretary's change of particulars / michael whittam / 10/08/2008 1 Buy now
02 Jul 2008 accounts Annual Accounts 2 Buy now
24 Sep 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
17 Aug 2007 accounts Annual Accounts 2 Buy now
21 Dec 2006 annual-return Return made up to 23/09/06; full list of members 2 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
25 Jul 2006 accounts Annual Accounts 1 Buy now
31 Mar 2006 accounts Annual Accounts 1 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: new court, regents place regets road manchester M5 4HB 1 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
09 Dec 2005 officers New director appointed 2 Buy now
24 Oct 2005 annual-return Return made up to 23/09/05; full list of members 2 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
13 Dec 2004 officers Secretary resigned 1 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
13 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 accounts Accounting reference date shortened from 30/09/05 to 30/06/05 1 Buy now
23 Sep 2004 incorporation Incorporation Company 17 Buy now