Advanced company searchLink opens in new window

SECKLOE 206 LIMITED

Company number 05091713

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)
05 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 AD01 Registered office address changed from Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ England to 44 Grand Parade Brighton BN2 9QA on 14 May 2021
26 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
07 Apr 2021 MR01 Registration of charge 050917130003, created on 1 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2021 MR04 Satisfaction of charge 1 in full
11 Feb 2021 MR04 Satisfaction of charge 2 in full
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
22 Apr 2020 PSC05 Change of details for B @ 1 Org Limited as a person with significant control on 22 April 2020
17 Apr 2020 AD01 Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ on 17 April 2020
09 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
09 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
26 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
02 Apr 2019 AD01 Registered office address changed from Redwood House Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT United Kingdom to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 2 April 2019
28 Mar 2019 CH01 Director's details changed for Miss Heather Anne Mills on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT to Redwood House Redwood House Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT on 27 March 2019
06 Mar 2019 CH01 Director's details changed for Miss Heather Ann Mills Mccartney on 6 March 2019
19 Dec 2018 TM01 Termination of appointment of Fiona Emina Mills as a director on 18 December 2018