Advanced company searchLink opens in new window

SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED

Company number 11222679

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)
15 Mar 2024 AA Total exemption full accounts made up to 12 December 2023
15 Mar 2024 AA01 Previous accounting period shortened from 30 September 2024 to 12 December 2023
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
12 Dec 2023 MR04 Satisfaction of charge 112226790001 in full
29 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
06 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
06 Mar 2023 PSC07 Cessation of Scd Holdco Limited as a person with significant control on 22 November 2022
06 Mar 2023 PSC02 Notification of Secure Documents Limited as a person with significant control on 22 November 2022
21 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
01 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
04 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 SH19 Statement of capital on 11 November 2021
  • GBP 1.00
27 Sep 2021 SH20 Statement by Directors
27 Sep 2021 CAP-SS Solvency Statement dated 11/08/21
27 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
12 Mar 2020 PSC02 Notification of Scd Holdco Limited as a person with significant control on 11 March 2020
12 Mar 2020 PSC07 Cessation of Timothy Michael Cammack as a person with significant control on 11 March 2020
12 Mar 2020 PSC07 Cessation of Melissa Anne Cammack as a person with significant control on 11 March 2020
12 Mar 2020 TM01 Termination of appointment of Melissa Anne Cammack as a director on 11 March 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
02 Dec 2019 MR04 Satisfaction of charge 112226790002 in full
04 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates