Advanced company searchLink opens in new window

BEST KEPT SECRETS LIMITED

Company number 03218224

Filter by category

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)
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Sep 2023 CH03 Secretary's details changed for Mr Paul Curry on 21 September 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
14 Oct 2022 AP01 Appointment of Mr Paul Edward Curry as a director on 1 October 2022
22 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
03 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
02 Nov 2021 AP03 Appointment of Mr Paul Curry as a secretary on 22 October 2021
02 Nov 2021 TM02 Termination of appointment of Denise Edwards as a secretary on 22 October 2021
13 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
15 Aug 2021 TM01 Termination of appointment of Denise Edwards as a director on 31 March 2021
15 Aug 2021 TM01 Termination of appointment of Alan Edwards as a director on 31 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
30 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
03 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
22 Oct 2018 PSC01 Notification of Vanessa Curry as a person with significant control on 1 June 2018
10 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
04 Jun 2018 AP01 Appointment of Mrs Vanessa Curry as a director on 1 June 2018
29 May 2018 AD01 Registered office address changed from 3G Coopies Field 17 Sidney Street Blyth Northumberland NE24 2rd United Kingdom to 3G Coopies Field Coopies Lane Morpeth Northumberland NE61 6JT on 29 May 2018
21 May 2018 AD01 Registered office address changed from 59 Wansdyke Morpeth Northumberland NE61 3RA to 3G Coopies Field 17 Sidney Street Blyth Northumberland NE24 2rd on 21 May 2018
29 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates