SECRETS (ST. KATHARINE'S) LTD

04763205
3 GRAY'S INN ROAD LONDON ENGLAND WC1X 8HG

Documents

Documents
Date Category Description Pages
14 Feb 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
18 May 2022 officers Termination of appointment of director (Angela Dawn Jones) 1 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 3 Buy now
12 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2021 accounts Annual Accounts 3 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2020 accounts Annual Accounts 3 Buy now
23 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 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
12 Mar 2019 accounts Annual Accounts 3 Buy now
09 Aug 2018 accounts Annual Accounts 3 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2017 accounts Annual Accounts 3 Buy now
01 Jun 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
22 Apr 2017 officers Appointment of director (Ms Angela Dawn Jones) 2 Buy now
10 Mar 2017 accounts Annual Accounts 5 Buy now
24 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2016 annual-return Annual Return 3 Buy now
21 Nov 2015 accounts Annual Accounts 5 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
26 Nov 2014 accounts Annual Accounts 6 Buy now
08 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
22 Apr 2014 officers Termination of appointment of director (Michael Drameh) 1 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Bruno Sampson) 2 Buy now
28 Mar 2014 officers Appointment of director (Mr Bruno Sampson) 2 Buy now
04 Sep 2013 accounts Annual Accounts 6 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
09 Oct 2012 officers Termination of appointment of secretary (Janet Daley) 1 Buy now
04 Sep 2012 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 accounts Annual Accounts 6 Buy now
30 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 6 Buy now
12 Oct 2010 miscellaneous Miscellaneous 1 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
08 Oct 2009 accounts Annual Accounts 6 Buy now
07 Jul 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
07 Jul 2009 address Location of register of members 1 Buy now
07 Jul 2009 address Location of debenture register 1 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from 13-14 hanover street london W1R 9HQ 1 Buy now
11 Feb 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/11/2008 1 Buy now
14 Jul 2008 accounts Annual Accounts 6 Buy now
26 May 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
26 Nov 2007 accounts Annual Accounts 6 Buy now
21 May 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 accounts Annual Accounts 6 Buy now
20 Jun 2006 annual-return Return made up to 13/05/06; full list of members 7 Buy now
25 May 2006 officers New director appointed 2 Buy now
17 May 2006 accounts Annual Accounts 4 Buy now
11 May 2006 officers New director appointed 3 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 officers New secretary appointed 2 Buy now
02 Jul 2005 annual-return Return made up to 13/05/05; full list of members 6 Buy now
20 May 2004 annual-return Return made up to 13/05/04; full list of members 6 Buy now
05 Dec 2003 accounts Accounting reference date extended from 31/05/04 to 31/10/04 1 Buy now
04 Jun 2003 address Registered office changed on 04/06/03 from: 13-14 hanover st london W1R 9HG 1 Buy now
04 Jun 2003 officers New secretary appointed 2 Buy now
04 Jun 2003 officers New director appointed 2 Buy now
16 May 2003 officers Secretary resigned 1 Buy now
16 May 2003 officers Director resigned 1 Buy now
13 May 2003 incorporation Incorporation Company 9 Buy now