Advanced company searchLink opens in new window

SECRET MODE LIMITED

Company number 12912552

Filter by category

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)
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
06 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Oct 2023 MR04 Satisfaction of charge 129125520001 in full
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Mar 2023 AP01 Appointment of Mr Dean Trotman as a director on 13 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
20 Oct 2022 TM02 Termination of appointment of Steven Webb as a secretary on 19 October 2022
20 Oct 2022 AP03 Appointment of Mr Tim Repa-Davies as a secretary on 19 October 2022
02 Sep 2022 AP01 Appointment of Mr Andrew Martin Douglas Stewart as a director on 1 September 2022
02 Sep 2022 TM01 Termination of appointment of David Charles Wilton as a director on 1 September 2022
05 Jul 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
13 Apr 2021 MR01 Registration of charge 129125520001, created on 26 March 2021
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
15 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
16 Oct 2020 PSC02 Notification of Sumo Group Plc as a person with significant control on 15 October 2020
16 Oct 2020 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 15 October 2020
16 Oct 2020 TM01 Termination of appointment of Roger Hart as a director on 2 October 2020
16 Oct 2020 TM01 Termination of appointment of a G Secretarial Limited as a director on 2 October 2020
16 Oct 2020 AP01 Appointment of Mr Carl Cavers as a director on 2 October 2020
16 Oct 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX on 16 October 2020
16 Oct 2020 TM01 Termination of appointment of Inhoco Formations Limited as a director on 2 October 2020
16 Oct 2020 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021