Advanced company searchLink opens in new window

SECURE TRUST BANK PUBLIC LIMITED COMPANY

Company number 00541132

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)
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 7,616,022.8
03 Apr 2024 AP01 Appointment of Mr James Alexander Brown as a director on 31 March 2024
12 Mar 2024 AP03 Appointment of Mrs Lisa Jane Daniels as a secretary on 12 March 2024
12 Mar 2024 TM02 Termination of appointment of Charles John Mayo as a secretary on 12 March 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 7,614,590
19 Feb 2024 AP03 Appointment of Mr Charles John Mayo as a secretary on 9 February 2024
14 Feb 2024 TM02 Termination of appointment of Mark Philip David Stevens as a secretary on 9 February 2024
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 7,608,473.2
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 7,607,118
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 7,595,830.8
09 Nov 2023 AP01 Appointment of Ms Victoria Grant Mitchell as a director on 1 November 2023
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 7,568,248.4
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 7,486,618.4
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 7,486,542
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 7,486,478
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 7,485,235.6
29 Jun 2023 AD01 Registered office address changed from One Arleston Way Solihull B90 4LH to Yorke House Arleston Way Solihull B90 4LH on 29 June 2023
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
31 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 7,482,021.2
31 May 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 OC S1096 Court Order to Rectify
03 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 7,481,820.4
03 May 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 7,480,545.2
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 7,479,139.2