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)
27 May 2014 AP01 Appointment of Mr Stephen Barker as a director
27 May 2014 AP01 Appointment of Mr Michael John Norris as a director
22 Apr 2014 AP01 Appointment of Sophie Hooper as a director
17 Apr 2014 AP02 Appointment of Nwf48 Directors Limited as a director
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,734
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Nov 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 June 2012
  • GBP 120
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
02 Jul 2011 AP01 Appointment of Mr James Davies as a director
02 Jul 2011 AP03 Appointment of Mr Gavin Maxwell Ross as a secretary
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Jan 2011 AD01 Registered office address changed from , Woodhill House Station Road, Mayfield, East Sussex, TN20 6AW on 18 January 2011
18 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
17 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Mar 2010 AR01 Annual return made up to 11 September 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2008 NEWINC Incorporation