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)
05 Oct 2016 TM01 Termination of appointment of Martin Boudreau as a director on 3 October 2016
05 Oct 2016 TM01 Termination of appointment of Bijal Kotecha as a director on 21 September 2016
05 Oct 2016 MR04 Satisfaction of charge 050717640005 in full
05 Oct 2016 MR04 Satisfaction of charge 050717640004 in full
05 Oct 2016 MR04 Satisfaction of charge 050717640006 in full
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 172.726
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2016
31 Aug 2016 MR01 Registration of charge 050717640006, created on 30 August 2016
27 Jun 2016 MR01 Registration of charge 050717640004, created on 24 June 2016
27 Jun 2016 MR01 Registration of charge 050717640005, created on 22 June 2016
23 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 172.726
17 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2015 CERTNM Company name changed future shorts LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
26 May 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 172.726
22 May 2015 CH01 Director's details changed for Mr Chamath Palihapitiya on 21 April 2015
22 May 2015 CH01 Director's details changed for Mr Neil David Hutchinson on 21 April 2015
22 May 2015 CH01 Director's details changed for Mr Martin Boudreau on 21 April 2015
21 Apr 2015 AP01 Appointment of Mr Chamath Palihapitiya as a director on 30 January 2015
20 Apr 2015 AP01 Appointment of Mr Martin Boudreau as a director on 30 January 2015
20 Apr 2015 AP01 Appointment of Mr Neil David Hutchinson as a director on 30 January 2015
18 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2015 SH02 Sub-division of shares on 30 January 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 172.726
19 Feb 2015 MR04 Satisfaction of charge 050717640003 in full