Advanced company searchLink opens in new window

THE SECRET POLICE LIMITED

Company number 09289366

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)
13 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
13 Nov 2024 CH01 Director's details changed for Mr John Stanley Mather on 1 October 2024
13 Nov 2024 CH01 Director's details changed for Mr Wayne Neil Culley on 13 November 2024
13 Nov 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 13 November 2024
13 Nov 2024 PSC04 Change of details for Mr John Stanley Mather as a person with significant control on 13 November 2024
13 Nov 2024 AD01 Registered office address changed from 24 Amberley Road Buckhurst Hill Essex IG9 5QW England to 85 Great Portland Street London W1W 7LT on 13 November 2024
08 Aug 2024 CH01 Director's details changed for Mr Wayne Neil Culley on 8 August 2024
08 Aug 2024 AD01 Registered office address changed from PO Box Johnmather 23 Sanders Lane London NW7 1BX England to 24 Amberley Road Buckhurst Hill Essex IG9 5QW on 8 August 2024
08 Aug 2024 PSC04 Change of details for Mr John Stanley Mather as a person with significant control on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Mr John Stanley Mather on 8 August 2024
06 Apr 2024 AA Total exemption full accounts made up to 28 May 2023
20 Jan 2024 AA01 Previous accounting period shortened from 29 May 2023 to 28 May 2023
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
17 Apr 2023 PSC04 Change of details for Mr John Stanley Mather as a person with significant control on 26 August 2022
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
01 Nov 2022 AD01 Registered office address changed from PO Box Johnmather 23 23 Sanders Lane London NW7 1BX England to PO Box Johnmather 23 Sanders Lane London NW7 1BX on 1 November 2022
17 Oct 2022 AD01 Registered office address changed from Tarka Luxford Lane Crowborough East Sussex TN6 2PJ to PO Box Johnmather 23 23 Sanders Lane London NW7 1BX on 17 October 2022
13 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Sep 2022 TM01 Termination of appointment of Stephen David Holmwood as a director on 14 September 2022
14 Sep 2022 AP01 Appointment of Mr Wayne Neil Culley as a director on 14 September 2022
12 Sep 2022 PSC01 Notification of John Stanley Mather as a person with significant control on 26 August 2022
09 Sep 2022 TM01 Termination of appointment of Ian Livingstone as a director on 1 September 2022
09 Sep 2022 PSC07 Cessation of Richard William Moore as a person with significant control on 26 August 2022
09 Sep 2022 PSC07 Cessation of Stephen David Holmwood as a person with significant control on 26 August 2022
09 Sep 2022 TM01 Termination of appointment of Richard William Moore as a director on 1 September 2022