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)
23 Sep 2017 MR01 Registration of charge 066952930001, created on 8 September 2017
31 Aug 2017 SH08 Change of share class name or designation
31 Aug 2017 SH10 Particulars of variation of rights attached to shares
18 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2016 AA01 Current accounting period extended from 30 September 2016 to 30 December 2016
18 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Nwf48 Directors Limited as a director on 30 September 2016
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 13 June 2016
  • GBP 452,979.00
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 654,566
23 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2016 SH10 Particulars of variation of rights attached to shares
25 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 252,722
21 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 252,444
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 252,444.00
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
14 May 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
14 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 252,271
11 May 2015 TM02 Termination of appointment of Gavin Maxwell Ross as a secretary on 6 May 2015
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 2,271.00
19 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,734
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 May 2014 AD01 Registered office address changed from , Woodhill House Station Road, Mayfield, East Sussex, TN20 6BW on 27 May 2014