Advanced company searchLink opens in new window

STATE STREET SECRETARIES (UK) LIMITED

Company number 03691921

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)
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012
21 Aug 2012 TM01 Termination of appointment of Jason Bingham as a director
24 Jul 2012 AP01 Appointment of Mr Ahsan Zafar Iqbal as a director
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 TM01 Termination of appointment of Vincent Rapley as a director
02 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
11 Aug 2011 TM01 Termination of appointment of Ainun Ayub as a director
19 May 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
15 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
14 Jun 2010 CH04 Secretary's details changed for Mourant & Co Secretaries Limited on 2 June 2010
02 Jun 2010 CERTNM Company name changed mourant & co. Capital secretaries LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
02 Jun 2010 CONNOT Change of name notice
01 Jun 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
23 Dec 2009 CH01 Director's details changed for Mr Dean Michael Godwin on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
23 Dec 2009 CH04 Secretary's details changed for Mourant & Co Secretaries Limited on 1 October 2009
12 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
11 Dec 2009 CH04 Secretary's details changed for Mourant & Co Secretaries Limited on 30 October 2009
25 Nov 2009 TM01 Termination of appointment of Dean Godwin as a director
17 Nov 2009 AP01 Appointment of Ms Ainun Ayub as a director
28 Oct 2009 CH01 Director's details changed for Vincent Michael Rapley on 12 October 2009
28 Oct 2009 CH01 Director's details changed for Mr Jason Christopher Bingham on 12 October 2009