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)
28 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 22/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2017 AD01 Registered office address changed from C/O Secret Sales Limited Newcombe House 45,Notting Hill Gate London W11 3LQ to 12-27 Swan Yard London N1 1SD on 24 March 2017
27 Feb 2017 AP01 Appointment of Mr Sachin Kukadia as a director on 22 February 2017
09 Feb 2017 AP03 Appointment of Ms Hannah Catherine Rigby as a secretary on 8 February 2017
09 Feb 2017 AP01 Appointment of Mr Andrew Peter Mackinnon as a director on 8 February 2017
09 Feb 2017 AP01 Appointment of Mr Roland Patrick Bryan as a director on 8 February 2017
09 Feb 2017 TM01 Termination of appointment of Frederic Halley as a director on 8 February 2017
09 Feb 2017 TM01 Termination of appointment of Nigel Peter Grierson as a director on 8 February 2017
09 Feb 2017 TM01 Termination of appointment of Sergio Antonio Ferreira Dias as a director on 8 February 2017
09 Feb 2017 TM01 Termination of appointment of Craig Brian Anderson as a director on 8 February 2017
09 Feb 2017 TM02 Termination of appointment of Michael Joseph Cody as a secretary on 8 February 2017
01 Feb 2017 MR04 Satisfaction of charge 1 in full
16 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 75,031.5189
12 Jan 2016 MR01 Registration of charge 059967630003, created on 30 December 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2014
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 75,031.52
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 22/12/2014
03 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 75,013.64
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
01 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 57,594.71