SECRET PIE LIMITED
Status | ACTIVE |
Company No. | 08817806 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SECRET PIE LIMITED is an active private limited company with number 08817806. It was incorporated 10 years, 4 months, 18 days ago, on 17 December 2013. The company address is C/O Change Accountants 2 Forest Farm Business Park C/O Change Accountants 2 Forest Farm Business Park, York, YO19 4RH, N Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Katherine Louise Armitage
Change date: 2020-12-17
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-17
Psc name: Mr Ross Westgarth Hewitt
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Louise Armitage
Change date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Change to a person with significant control
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-22
Psc name: Ms Katherine Louise Armitage
Documents
Change to a person with significant control
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ross Westgarth Hewitt
Change date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Westgarth Hewitt
Change date: 2017-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Old address: C/O Change Accountants the Catalyst Baird Lane Heslington York YO10 5GA
Change date: 2017-02-06
New address: C/O Change Accountants 2 Forest Farm Business Park Fulford York N Yorkshire YO19 4RH
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Capital variation of rights attached to shares
Date: 25 Jan 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Jan 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-19
Officer name: Ms Katherine Louise Armitage
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-16
Officer name: Ms Katherine Louise Armitage
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Address
Type: AD01
Old address: 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom
Change date: 2014-11-03
New address: C/O Change Accountants the Catalyst Baird Lane Heslington York YO10 5GA
Documents
Some Companies
UNIT 3 SHEDDINGDEAN BUSINESS CENTRE,BURGESS HILL,RH15 8QY
Number: | 08416071 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEMFEED ENGINEERING SOLUTIONS LTD
2 CHURCHFIELDS,WARRINGTON,WA3 7JR
Number: | 10992319 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAUKES HOUSE MANAGEMENT COMPANY LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 10584133 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ABBEY HOUSE,REDHILL,RH1 1QZ
Number: | 08684462 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STROUD GREEN ROAD,LONDON,N4 3EG
Number: | 10752663 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ
Number: | 10483238 |
Status: | ACTIVE |
Category: | Private Limited Company |