- Company Overview for SECRET DAYS LIMITED (09544196)
- Filing history for SECRET DAYS LIMITED (09544196)
- People for SECRET DAYS LIMITED (09544196)
- More for SECRET DAYS LIMITED (09544196)
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) |
---|---|---|---|
21 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
15 Apr 2021 | PSC04 | Change of details for Mr Gary Peter Banks as a person with significant control on 12 September 2020 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Gary Peter Banks on 12 September 2020 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
18 Apr 2019 | PSC01 | Notification of Richard Duncan Earl as a person with significant control on 30 August 2018 | |
18 Apr 2019 | PSC07 | Cessation of Jonathon David Cadden as a person with significant control on 30 August 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Jonathon David Cadden as a director on 15 August 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
01 Mar 2018 | TM01 | Termination of appointment of David Andre Evans Farinha as a director on 28 February 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Ashley Edward Harrison as a director on 31 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | AP01 | Appointment of Mr David Andre Evans Farinha as a director on 5 September 2017 | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |