Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ARMSTRONG |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-04-17 |
delete source_ip 18.130.45.21 |
2022-04-17 |
insert source_ip 18.132.18.63 |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY WILLIAMS |
2021-12-13 |
delete address Mitchell House,
5 Mitchell St,
Leith,
Edinburgh, EH6 7BD |
2021-12-13 |
delete source_ip 35.178.222.229 |
2021-12-13 |
insert source_ip 18.130.45.21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-04-19 |
delete source_ip 31.193.5.88 |
2021-04-19 |
insert source_ip 35.178.222.229 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-08 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ARMSTRONG |
2021-01-25 |
delete cto Holly Grace Williams |
2021-01-25 |
delete index_pages_linkeddomain medium.com |
2021-01-25 |
delete index_pages_linkeddomain secarma.co.uk |
2021-01-25 |
delete person Holly Grace Williams |
2021-01-25 |
insert address Archway 3, Birley Fields, Manchester M15 5QJ |
2021-01-25 |
update robots_txt_status www.secarma.com: 0 => 200 |
2021-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JONES |
2020-12-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-28 |
update statutory_documents DIRECTOR APPOINTED MISS HOLLY GRACE WILLIAMS |
2020-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN BOWERS |
2020-07-20 |
delete address Great Michael House,
14 Links Place,
Edinburgh,
EH6 7EZ |
2020-07-20 |
delete contact_pages_linkeddomain google.com |
2020-07-20 |
insert about_pages_linkeddomain medium.com |
2020-07-20 |
insert address Mitchell House,
5 Mitchell St,
Leith,
Edinburgh,
EH6 7BD |
2020-07-20 |
insert career_pages_linkeddomain medium.com |
2020-07-20 |
insert contact_pages_linkeddomain medium.com |
2020-07-20 |
insert index_pages_linkeddomain medium.com |
2020-07-20 |
insert service_pages_linkeddomain medium.com |
2020-07-20 |
insert terms_pages_linkeddomain medium.com |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-05-20 |
insert cto Holly Grace Williams |
2020-05-20 |
delete phone 0800 231 5977 |
2020-05-20 |
insert person Holly Grace Williams |
2020-05-20 |
insert phone 0161 513 0960 |
2020-05-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LEGGATE |
2020-01-13 |
delete address Bayshill Road,
Cheltenham,
Gloucester
GL50 3AW |
2020-01-13 |
insert address Bayshill Road,
Cheltenham,
GL50 3AW |
2019-11-12 |
delete address 8 The Green,
Suite #4933,
Dover, DE 19901,
United States |
2019-11-12 |
delete alias Secarma Inc |
2019-09-27 |
update statutory_documents SECRETARY APPOINTED MRS CHARLOTTE LOUISE LEGGATE |
2019-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA FROST |
2019-09-23 |
update statutory_documents DIRECTOR APPOINTED MRS GAIL SUZANNE JONES |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-14 |
delete address The Podium, 2nd Floor,
1 Eversholt Street,
Euston,
London,
NW12DN |
2019-07-08 |
update num_mort_charges 3 => 4 |
2019-07-08 |
update num_mort_outstanding 0 => 1 |
2019-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042171140004 |
2019-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SECARMA LIMITED / 09/06/2017 |
2019-06-13 |
delete phone +1 302 603 7914 |
2019-06-13 |
update robots_txt_status www.secarma.com: 200 => 0 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2019-03-31 |
insert address 8 The Green,
Suite #4933,
Dover, DE 19901,
United States |
2019-03-31 |
insert alias Secarma Inc |
2019-03-31 |
insert phone +1 302 603 7914 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2019-09-30 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update num_mort_outstanding 2 => 0 |
2019-02-07 |
update num_mort_satisfied 1 => 3 |
2019-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042171140001 |
2019-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042171140003 |
2019-01-07 |
update account_ref_month 5 => 12 |
2018-12-21 |
update statutory_documents CURRSHO FROM 31/05/2019 TO 31/12/2018 |
2018-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROWE |
2018-11-27 |
insert alias Secarma Labs |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DENNENY |
2018-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR NICOLA LINDSAY FROST / 15/10/2018 |
2018-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS |
2018-08-10 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE NIGEL JONES |
2018-08-09 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH DONALD RYLAND |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
delete address 1 Archway,
Birley Fields, Manchester,
England, M15 5QJ |
2018-06-25 |
delete address 1 Archway, Birley Fields, Manchester, M15 5QJ |
2018-06-25 |
delete index_pages_linkeddomain hsforms.net |
2018-06-25 |
delete service_pages_linkeddomain hsforms.net |
2018-06-25 |
insert address 3 Archway, Birley Fields, Manchester, M15 5QJ |
2018-06-25 |
insert alias Secarma Group Limited |
2018-06-07 |
update website_status FailedRobots => FlippedRobots |
2018-06-07 |
update num_mort_charges 2 => 3 |
2018-06-07 |
update num_mort_satisfied 0 => 1 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
2018-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042171140003 |
2018-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042171140002 |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
2018-05-11 |
update num_mort_charges 1 => 2 |
2018-05-11 |
update num_mort_outstanding 1 => 2 |
2018-04-13 |
update website_status FlippedRobots => FailedRobots |
2018-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042171140002 |
2018-03-10 |
update website_status FailedRobots => FlippedRobots |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-16 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-26 |
update website_status FlippedRobots => FailedRobots |
2018-01-04 |
update website_status FailedRobots => FlippedRobots |
2017-12-17 |
update website_status FlippedRobots => FailedRobots |
2017-11-22 |
update website_status OK => FlippedRobots |
2017-10-25 |
insert index_pages_linkeddomain hsforms.net |
2017-08-16 |
update statutory_documents SECRETARY APPOINTED DR NICOLA LINDSAY FROST |
2017-07-07 |
insert company_previous_name PENTEST LIMITED |
2017-07-07 |
update name PENTEST LIMITED => SECARMA LIMITED |
2017-07-06 |
delete address UKFast Campus, 1 Archway,
Birley Fields, Manchester,
England, M15 5QJ |
2017-07-06 |
delete registration_number 07654509 |
2017-07-06 |
delete source_ip 80.244.177.43 |
2017-07-06 |
insert address 3 Archway, Birley Fields, Manchester, England, M15 5QJ |
2017-07-06 |
insert address 95 West Regent Street,
Glasgow,
G2 2BA |
2017-07-06 |
insert address The Podium, 2nd Floor,
1 Eversholt Street,
Euston,
London,
NW12DN |
2017-07-06 |
insert source_ip 31.193.5.88 |
2017-07-06 |
insert vat 775714400 |
2017-06-09 |
update statutory_documents COMPANY NAME CHANGED PENTEST LIMITED
CERTIFICATE ISSUED ON 09/06/17 |
2017-06-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-05-21 |
delete about_pages_linkeddomain facebook.com |
2017-05-21 |
delete about_pages_linkeddomain plus.google.com |
2017-05-21 |
delete career_pages_linkeddomain facebook.com |
2017-05-21 |
delete career_pages_linkeddomain plus.google.com |
2017-05-21 |
delete contact_pages_linkeddomain facebook.com |
2017-05-21 |
delete contact_pages_linkeddomain plus.google.com |
2017-05-21 |
delete terms_pages_linkeddomain facebook.com |
2017-05-21 |
delete terms_pages_linkeddomain plus.google.com |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-21 |
delete general_emails en..@pentest.co.uk |
2017-03-21 |
delete address 26a, The Downs
Altrincham, Cheshire
England, WA14 2PU |
2017-03-21 |
delete email en..@pentest.co.uk |
2017-03-21 |
delete phone 0161 233 0100 |
2017-03-21 |
delete phone 0800 231 5987 |
2017-03-21 |
insert phone 0800 231 5978 |
2017-03-21 |
update founded_year 2009 => null |
2017-03-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBIN WILLIAM HARRIS |
2017-02-20 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
delete address 26A THE DOWNS ALTRINCHAM ENGLAND WA14 2PU |
2017-02-09 |
insert address 3 ARCHWAY BIRLEY FIELDS MANCHESTER ENGLAND M15 5QJ |
2017-02-09 |
update registered_address |
2017-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM
26A THE DOWNS
ALTRINCHAM
WA14 2PU
ENGLAND |
2017-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM
3 ARCHWAY
MANCHESTER
M15 5QJ
ENGLAND |
2016-10-07 |
delete address 26A THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU |
2016-10-07 |
insert address 26A THE DOWNS ALTRINCHAM ENGLAND WA14 2PU |
2016-10-07 |
update registered_address |
2016-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM
26A THE DOWNS
ALTRINCHAM
CHESHIRE
WA14 2PU |
2016-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM
26A THE DOWNS
ALTRINCHAM
WA14 2PX
ENGLAND |
2016-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM
C/O UKFAST CAMPUS ARCHWAY
MANCHESTER
M15 5QJ
ENGLAND |
2016-08-07 |
update num_mort_charges 0 => 1 |
2016-08-07 |
update num_mort_outstanding 0 => 1 |
2016-07-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-07-14 |
update statutory_documents ADOPT ARTICLES 30/06/2016 |
2016-07-13 |
update statutory_documents ALTER ARTICLES 30/06/2016 |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE DENNENY |
2016-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042171140001 |
2016-06-08 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-06-08 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-05-19 |
update statutory_documents 15/05/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-24 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-07-08 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-06-09 |
update statutory_documents 15/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-27 |
delete phone 0208 045 4945 |
2014-07-27 |
insert phone 0800 231 5978 |
2014-07-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-07-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-06-26 |
delete address City Tower, Piccadilly Plaza, Manchester, M1 4BD |
2014-06-26 |
delete phone 0800 231 5978 |
2014-06-26 |
insert about_pages_linkeddomain facebook.com |
2014-06-26 |
insert address 1 Archway, Birley Fields, Manchester, M15 5QJ |
2014-06-26 |
insert contact_pages_linkeddomain facebook.com |
2014-06-26 |
insert index_pages_linkeddomain facebook.com |
2014-06-26 |
insert terms_pages_linkeddomain facebook.com |
2014-06-10 |
update statutory_documents 15/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-06-26 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-15 => 2012-05-15 |
2013-06-21 |
update returns_next_due_date 2012-06-12 => 2013-06-12 |
2013-05-24 |
update statutory_documents 15/05/13 FULL LIST |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 15/05/12 FULL LIST |
2012-02-22 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 15/05/11 FULL LIST |
2011-02-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents 15/05/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DENNENY / 15/05/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROWE / 15/05/2010 |
2010-03-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
HIGHLEADON
MERESIDE ROAD
KNUTSFORD
CHESHIRE WA16 6QZ |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
2003-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-16 |
update statutory_documents RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |