Advanced company searchLink opens in new window

SECRET GROUP LIMITED

Company number 05071764

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)
29 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
10 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
18 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 MR01 Registration of charge 050717640007, created on 15 November 2022
16 Nov 2022 MR01 Registration of charge 050717640008, created on 15 November 2022
16 Nov 2022 MR01 Registration of charge 050717640009, created on 15 November 2022
13 Oct 2022 MA Memorandum and Articles of Association
13 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 10,846.792
03 Oct 2022 PSC07 Cessation of Active Gp Limited as a person with significant control on 22 September 2022
03 Oct 2022 PSC07 Cessation of Active Private Equity Advisory Llp as a person with significant control on 22 September 2022
30 Sep 2022 PSC02 Notification of Todaytix Production Holdings Ltd as a person with significant control on 22 September 2022
30 Sep 2022 AD01 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 5 New Street Square London EC4A 3TW on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Fabien Douglas Robert Riggall as a director on 22 September 2022
30 Sep 2022 TM01 Termination of appointment of Spencer John Banks Skinner as a director on 22 September 2022
30 Sep 2022 TM01 Termination of appointment of Richard James Mathews as a director on 22 September 2022
30 Sep 2022 TM01 Termination of appointment of Nicola Jane Blackford as a director on 22 September 2022
30 Sep 2022 TM01 Termination of appointment of Christopher Edmund Huey as a director on 22 September 2022
30 Sep 2022 TM01 Termination of appointment of Michael Mark Lynton as a director on 22 September 2022
30 Sep 2022 TM01 Termination of appointment of Joshua Adam Berger as a director on 22 September 2022