SECRETS (EUSTON SQUARE) LIMITED

04752665
3 GRAY'S INN ROAD LONDON ENGLAND WC1X 8HG

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2020 accounts Annual Accounts 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 3 Buy now
13 Dec 2018 resolution Resolution 3 Buy now
09 Aug 2018 accounts Annual Accounts 3 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2017 accounts Annual Accounts 3 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 officers Termination of appointment of director (Brian Victor Michael Sampson) 1 Buy now
23 Apr 2017 officers Appointment of director (Ms Angela Dawn Jones) 2 Buy now
23 Aug 2016 accounts Annual Accounts 3 Buy now
22 May 2016 annual-return Annual Return 3 Buy now
11 Aug 2015 accounts Annual Accounts 5 Buy now
13 May 2015 annual-return Annual Return 3 Buy now
08 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
23 Apr 2014 officers Termination of appointment of director (Michael Drameh) 1 Buy now
09 Apr 2014 officers Appointment of director (Mr Brian Victor Michael Sampson) 2 Buy now
22 Aug 2013 accounts Annual Accounts 4 Buy now
12 Jul 2013 annual-return Annual Return 3 Buy now
09 Oct 2012 officers Termination of appointment of secretary (Janet Daley) 1 Buy now
03 Sep 2012 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
19 Aug 2011 accounts Annual Accounts 4 Buy now
22 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
13 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
04 Sep 2009 accounts Annual Accounts 4 Buy now
19 May 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
19 May 2009 address Location of debenture register 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 13 - 14 hanover street london W1R 9HG 1 Buy now
19 May 2009 address Location of register of members 1 Buy now
11 Feb 2009 accounts Accounting reference date shortened from 30/09/2009 to 30/11/2008 1 Buy now
14 Jul 2008 accounts Annual Accounts 1 Buy now
27 May 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
14 May 2007 annual-return Return made up to 02/05/07; full list of members 2 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 accounts Annual Accounts 2 Buy now
20 Jun 2006 annual-return Return made up to 02/05/06; full list of members 7 Buy now
30 May 2006 accounts Annual Accounts 1 Buy now
25 May 2006 officers New director appointed 2 Buy now
11 May 2006 officers New director appointed 3 Buy now
27 Apr 2006 officers New secretary appointed 2 Buy now
27 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
13 May 2005 annual-return Return made up to 02/05/05; full list of members 6 Buy now
16 Dec 2004 accounts Annual Accounts 2 Buy now
19 May 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
05 Dec 2003 accounts Accounting reference date extended from 31/05/04 to 30/09/04 1 Buy now
28 May 2003 officers New director appointed 2 Buy now
28 May 2003 officers New secretary appointed 2 Buy now
09 May 2003 officers Secretary resigned 1 Buy now
09 May 2003 officers Director resigned 1 Buy now
02 May 2003 incorporation Incorporation Company 9 Buy now