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)
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 150.687
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 149.187
29 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 29/02/2016
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 140.182
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 139.582
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2016
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 139.582
30 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 139.582
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 139.582
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 September 2015
  • GBP 139.582
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 September 2015
  • GBP 124.999
06 Oct 2015 AP01 Appointment of Mr Ian Livingstone as a director on 25 September 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 119.999
01 Oct 2015 SH02 Sub-division of shares on 4 April 2015
02 Jul 2015 CERTNM Company name changed heldhand LIMITED\certificate issued on 02/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
02 Jul 2015 NM06 Change of name with request to seek comments from relevant body
02 Jul 2015 CONNOT Change of name notice
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
16 Dec 2014 AP01 Appointment of Mr John Stanley Mather as a director on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr Richard William Moore as a director on 4 December 2014
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted