Advanced company searchLink opens in new window

SECRET DAYS LIMITED

Company number 09544196

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
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