Advanced company searchLink opens in new window

SECRET SALES LTD

Company number 05996763

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 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