Advanced company searchLink opens in new window

SECRET MAKE-UP LTD

Company number 13023713

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)
22 Oct 2024 CH03 Secretary's details changed for Mr Daniel Christopher Westbrook Beach on 1 October 2024
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
01 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
18 Oct 2023 AD01 Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ United Kingdom to West Court, Hazells Hall Everton Road Sandy SG19 2DD on 18 October 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
25 Jan 2023 AP03 Appointment of Mr Daniel Christopher Westbrook Beach as a secretary on 25 January 2023
25 Jan 2023 TM01 Termination of appointment of Daniel Christopher Westbrook Beach as a director on 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
11 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 May 2022 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 18 May 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
18 Oct 2021 AP01 Appointment of Mr Daniel Beach as a director on 18 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
15 Oct 2021 PSC07 Cessation of Paul Plumb as a person with significant control on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Paul Plumb as a director on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Paul Plumb on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mr Paul Leslie Plumb as a person with significant control on 15 October 2021
13 Aug 2021 AD01 Registered office address changed from 104a Cottenham Road Histon Cambridge CB24 9ET England to 10 Queen Street Ipswich IP1 1SS on 13 August 2021
23 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 100
21 Jun 2021 PSC01 Notification of Janistar Jiempruekwattana as a person with significant control on 10 June 2021
21 Jun 2021 AP01 Appointment of Miss Panita Jiempruekwattana as a director on 10 June 2021
16 Jun 2021 PSC01 Notification of Panita Jiempruekwattana as a person with significant control on 9 June 2021
16 Jun 2021 AP01 Appointment of Miss Janistar Jiempruekwattana as a director on 9 June 2021