Advanced company searchLink opens in new window

SECRETS OF CROATIA LIMITED

Company number 08217234

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)
10 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
20 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
15 Jun 2019 AD01 Registered office address changed from 2 Gondar Cottage Gondar Gardens London NW6 1QG United Kingdom to Flat 4 Graphic House 2a Sumatra Road London NW6 1PU on 15 June 2019
15 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
22 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
13 Jun 2018 TM02 Termination of appointment of Anita Marijan as a secretary on 13 June 2018
13 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Nov 2017 AD01 Registered office address changed from 19 Hicks House Frean Street London SE16 4AH to 2 Gondar Cottage Gondar Gardens London NW6 1QG on 26 November 2017
27 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
26 Jun 2016 AA Micro company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
11 Oct 2014 AD01 Registered office address changed from 15 Perkins Square London SE1 9HU to 19 Hicks House Frean Street London SE16 4AH on 11 October 2014
21 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Jan 2014 CH01 Director's details changed for Mrs Deana Matutinovic Marijan on 14 January 2014