Advanced company searchLink opens in new window

SECRET SALES LTD

Company number 05996763

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)
04 Oct 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 TM01 Termination of appointment of Andreas Schlenker as a director
20 Sep 2013 AP01 Appointment of Mr Frederic Halley as a director
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Feb 2013 AP01 Appointment of Mr Nigel Peter Grierson as a director
28 Feb 2013 TM01 Termination of appointment of Ivan Farneti as a director
25 Feb 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
01 Oct 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 AA03 Resignation of an auditor
16 Feb 2012 AP01 Appointment of Ivan Farneti as a director
16 Feb 2012 AP01 Appointment of Craig Brian Anderson as a director
16 Feb 2012 AP01 Appointment of Andreas Schlenker as a director
15 Feb 2012 TM02 Termination of appointment of Silvia Cody as a secretary
15 Feb 2012 TM01 Termination of appointment of Sachin Kukadia as a director
15 Feb 2012 TM01 Termination of appointment of Silvia Cody as a director
15 Feb 2012 TM01 Termination of appointment of Michael Cody as a director
15 Feb 2012 AP03 Appointment of Mr Michael Joseph Cody as a secretary
15 Feb 2012 AP01 Appointment of Mr Sergio Antonio Ferreira Dias as a director
02 Feb 2012 AA Accounts for a small company made up to 31 December 2010
31 Jan 2012 SH10 Particulars of variation of rights attached to shares
31 Jan 2012 SH08 Change of share class name or designation
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 57,595.19