Advanced company searchLink opens in new window

SECRET WARRIORS RETREATS LTD

Company number 13248003

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 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
30 Apr 2024 TM01 Termination of appointment of Sharron Richardson Fitzpatrick as a director on 30 April 2024
11 Apr 2024 AA Micro company accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 16 December 2023 with updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 AD01 Registered office address changed from 51 Lea Road Dronfield Derbyshire S18 1SD United Kingdom to Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT on 2 May 2023
20 Jan 2023 AD01 Registered office address changed from Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT United Kingdom to 51 Lea Road Dronfield Derbyshire S18 1SD on 20 January 2023
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
02 Aug 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
22 Nov 2021 TM01 Termination of appointment of Rebecca Jane Bull as a director on 5 November 2021
15 Oct 2021 PSC04 Change of details for Mrs Angela Rhiannon Clarke Terry as a person with significant control on 1 October 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 104
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 104
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 104
13 Oct 2021 PSC07 Cessation of Rebecca Jane Bull as a person with significant control on 1 October 2021
12 Oct 2021 AP01 Appointment of Mrs Karen Louise Mellers as a director on 1 October 2021
12 Oct 2021 AP01 Appointment of Mrs Sharron Richardson Fitzpatrick as a director on 1 October 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 104
05 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-05
  • GBP 100