SOCIAL SECRET LTD.

Unit D4 Platinum Jubilee Business Park Unit D4 Platinum Jubilee Business Park, Ringwood, BH24 3FW, England
StatusACTIVE
Company No.08990937
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SOCIAL SECRET LTD. is an active private limited company with number 08990937. It was incorporated 10 years, 1 month, 7 days ago, on 10 April 2014. The company address is Unit D4 Platinum Jubilee Business Park Unit D4 Platinum Jubilee Business Park, Ringwood, BH24 3FW, England.



Company Fillings

Change person director company with change date

Date: 18 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Miss Hannah Christine Caines

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-27

Psc name: Miss Hannah Christine Caines

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

New address: Unit D4 Platinum Jubilee Business Park Hopclover Way Ringwood BH24 3FW

Old address: Unit 3 Ingworth Road Poole BH12 1JY England

Change date: 2023-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Miss Hannah Christine Caines

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hannah Christine Caines

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hannah Christine Caines

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hannah Christine Caines

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Miss Hannah Christine Caines

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Miss Hannah Christine Caines

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 26 Apr 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH06

Capital : 55 GBP

Date: 2021-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sacha Anastasia Lys

Termination date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hannah Christine Caines

Change date: 2021-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sacha Anastasia Lys

Cessation date: 2021-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 1 Star Lane Ringwood Hampshire BH24 1AL England

New address: Unit 3 Ingworth Road Poole BH12 1JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: 1 Star Lane Ringwood Hampshire BH24 1AL

Old address: 21 Market Place Ringwood Hampshire BH24 1AN England

Change date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Miss. Sacha Anastasia Lys

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Miss. Sacha Anastasia Lys

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hannah Christine Caines

Change date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 21 Market Place Ringwood Hampshire BH24 1AN

Old address: 21 Church Road Parkstone Poole Dorset BH14 8UF England

Change date: 2018-05-15

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sacha Anastasia Lys

Change date: 2018-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss. Sacha Anastasia Lys

Change date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Miss. Hannah Christine Caines

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Miss. Sacha Anastasia Lys

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

New address: 21 Church Road Parkstone Poole Dorset BH14 8UF

Old address: 57 Bridlebank Way Weymouth Dorset DT3 5RP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-26

New address: 57 Bridlebank Way Weymouth Dorset DT3 5RP

Old address: 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 30 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-30

Capital : 100.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENDAS MANAGEMENT (UK) LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:11437232
Status:ACTIVE
Category:Private Limited Company

HALLWOOD (UK) HOLDINGS LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:07855316
Status:ACTIVE
Category:Private Limited Company

INCK LONDON LTD

319 CLAPHAM ROAD,LONDON,SW9 9BP

Number:10979364
Status:ACTIVE
Category:Private Limited Company

JENNIE'S HAIR STUDIO LTD

UNIT 77 CARRIOCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:07746045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHNOSET LIMITED

UNIT 3A ROMAN WAY,RUGBY,CV21 1DB

Number:03061083
Status:ACTIVE
Category:Private Limited Company

THE WHITEHEAD GROUP LTD

OFFICE 9,DARWEN,BB3 1HB

Number:11315749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source