Advanced company searchLink opens in new window

BIG SECRET INVESTMENT LIMITED

Company number 11272961

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)
24 Jan 2025 CH01 Director's details changed for Mr Robert James Miller on 1 August 2024
07 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 May 2022 CH01 Director's details changed for Mr Robert James Miller on 1 May 2022
05 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
31 Mar 2022 PSC04 Change of details for Mr Sebastian Christopher Gray as a person with significant control on 22 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Sebastian Christopher Gray on 22 March 2022
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 200
28 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2020 CS01 Confirmation statement made on 22 March 2020 with updates
14 May 2020 AD01 Registered office address changed from Found Studios 1 Lindsey Street London EC1A 9HP United Kingdom to 22 Charterhouse Square London EC1M 6DX on 14 May 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
27 Mar 2019 PSC04 Change of details for Mr Sebastian Christopher Gray as a person with significant control on 24 March 2018
07 Feb 2019 CH01 Director's details changed for Ms Rosa Kathleen Howard on 15 November 2018
06 Feb 2019 AP01 Appointment of Robert Miller as a director on 24 March 2018
23 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-23
  • GBP 100