Advanced company searchLink opens in new window

SECRET SAVIOURS LIMITED

Company number 06695293

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)
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
06 Dec 2021 TM01 Termination of appointment of Stephen George Edward Barker as a director on 29 November 2021
11 Oct 2021 MR01 Registration of charge 066952930003, created on 4 October 2021
30 Sep 2021 AA Micro company accounts made up to 30 December 2020
13 Apr 2021 AD01 Registered office address changed from 208 Revelstoke Road London SW18 5NW England to 94 Aylward Road London SW20 9AQ on 13 April 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 668,703.72
30 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 30 December 2019
17 Sep 2020 TM01 Termination of appointment of Annalisa Jenkins as a director on 16 September 2020
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 668,618.61
07 Apr 2020 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 208 Revelstoke Road London SW18 5NW on 7 April 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with updates
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 668,195.55
16 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 September 2019
  • GBP 667,917.05
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 September 2019
  • GBP 667,940.13
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2020.
03 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 666,978.59
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 665,666.36
29 May 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 665,579.03
24 May 2019 AD01 Registered office address changed from 265-269 Tax Link Kingston Road London SW19 3NW England to The Long Lodge 265-269 Kingston Road London SW19 3NW on 24 May 2019
15 May 2019 AD01 Registered office address changed from Liverpool Science Park Mount Pleasant Liverpool L3 5TF to 265-269 Tax Link Kingston Road London SW19 3NW on 15 May 2019
15 May 2019 AP01 Appointment of Mr Anthony Michael Pearlgood as a director on 2 May 2019
15 May 2019 AP01 Appointment of Dr Annalisa Jenkins as a director on 2 May 2019