HIDDEN AGENDA LINGERIE LTD
Status | ACTIVE |
Company No. | 07028343 |
Category | Private Limited Company |
Incorporated | 23 Sep 2009 |
Age | 14 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HIDDEN AGENDA LINGERIE LTD is an active private limited company with number 07028343. It was incorporated 14 years, 8 months, 23 days ago, on 23 September 2009. The company address is 1 High Street 1 High Street, Southampton, SO30 2EA, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Change to a person with significant control
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-15
Psc name: Mrs Mary Kathleen Redrup
Documents
Change to a person with significant control
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-15
Psc name: Mrs Mary Kathleen Redrup
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-30
Psc name: Mrs Mary Kathleen Whatley
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Mrs Mary Kathleen Whatley
Documents
Accounts with accounts type micro entity
Date: 11 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Whatley
Change date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Whatley
Termination date: 2015-06-03
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Whatley
Change date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Richard Whatley
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Mary Whatley
Documents
Change registered office address company with date old address
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-14
Old address: Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ
Documents
Some Companies
MAGICAL HOUSE,KELLINGTON,DN14 0NA
Number: | 09008128 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS AND REEVES PROPERTIES LTD
47 VICTORIA ROAD,MANCHESTER,M6 8FZ
Number: | 08164580 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME IMPROVEMENTS ASSOCIATION LIMITED
5 HOLDIFORD ROAD,STAFFORD,ST17 0UX
Number: | 03648704 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JSA ENGINEERING DESIGN LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11505517 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATER CHEMICALS GROUP LIMITED
ALREWAS HOUSE MAIN STREET,BURTON ON TRENT,DE13 7ED
Number: | 08066782 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 HIGH STREET,SOMERSET,BA6 9DU
Number: | 03814918 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |