- Company Overview for SECRET SALES LTD (05996763)
- Filing history for SECRET SALES LTD (05996763)
- People for SECRET SALES LTD (05996763)
- Charges for SECRET SALES LTD (05996763)
- Insolvency for SECRET SALES LTD (05996763)
- More for SECRET SALES LTD (05996763)
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 Jul 2019 | AP01 | Appointment of Mr Sebastian Christopher Gray as a director on 31 July 2019 | |
04 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from Flat 14 Downside 8 st John's Avenue London SW15 2AE to 121 Upper Richmond Road Apartment 107 London SW15 2DW on 14 January 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
17 Oct 2018 | CH01 | Director's details changed for Nishil Kukadia on 17 October 2018 | |
10 Aug 2018 | PSC05 | Change of details for Excalibur Silver Bidco Limited as a person with significant control on 27 March 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 12-27 Swan Yard London N1 1SD England to Flat 14 Downside 8 st John's Avenue London SW15 2AE on 12 April 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of Hannah Catherine Rigby as a secretary on 27 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Roland Patrick Bryan as a director on 27 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Andrew Peter Mackinnon as a director on 27 March 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
04 Apr 2018 | MR01 | Registration of charge 059967630005, created on 27 March 2018 | |
03 Apr 2018 | MR01 | Registration of charge 059967630004, created on 27 March 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
31 Jul 2017 | PSC07 | Cessation of Excalibur Debtco Limited as a person with significant control on 8 February 2017 | |
31 Jul 2017 | PSC07 | Cessation of Nishil Kukadia as a person with significant control on 8 February 2017 | |
31 Jul 2017 | PSC07 | Cessation of Frederic Halley as a person with significant control on 8 February 2017 | |
31 Jul 2017 | PSC02 | Notification of Excalibur Silver Bidco Limited as a person with significant control on 8 February 2017 | |
04 Jul 2017 | SH02 | Sub-division of shares on 22 June 2017 | |
04 Jul 2017 | SH08 | Change of share class name or designation | |
30 Jun 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
30 Jun 2017 | PSC02 | Notification of Excalibur Debtco Limited as a person with significant control on 8 February 2017 | |
30 Jun 2017 | PSC07 | Cessation of Sergio Antonio Ferreira Dias as a person with significant control on 8 February 2017 | |
30 Jun 2017 | PSC07 | Cessation of Nigel Peter Grierson as a person with significant control on 8 February 2017 | |
30 Jun 2017 | PSC07 | Cessation of Craig Brian Anderson as a person with significant control on 8 February 2017 |