SECRET SESSIONS LIMITED

Russell House Russell House, Margate, CT9 1NN, Kent
StatusACTIVE
Company No.09159195
CategoryPrivate Limited Company
Incorporated04 Aug 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

SECRET SESSIONS LIMITED is an active private limited company with number 09159195. It was incorporated 9 years, 9 months, 24 days ago, on 04 August 2014. The company address is Russell House Russell House, Margate, CT9 1NN, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Puleston

Termination date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harriet Jordan-Wrench

Cessation date: 2020-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Glen Mcallister

Termination date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Harriet Jordan-Wrench

Change date: 2018-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Harriet Jordan-Wrench

Change date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Andy Puleston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Harriet Jordan-Wrench

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Graeme Racine Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

New address: Russell House 28 Addington Square Margate Kent CT9 1NN

Change date: 2016-09-16

Old address: 38 Millers Road Millers Road Brighton BN1 5NQ England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: Flat 8 14 Martello Street London E8 3PE

New address: 38 Millers Road Millers Road Brighton BN1 5NQ

Change date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr Malcolm Mcallister

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr Graeme Davies

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-14

Officer name: Malcolm Glen Mcallister

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Davies

Termination date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

New address: Flat 8 14 Martello Street London E8 3PE

Old address: Studio 8 14 Martello Street London E8 3PE United Kingdom

Change date: 2014-08-14

Documents

View document PDF

Incorporation company

Date: 04 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSD LONDON HIGHTECH AND PROJECT MANAGEMENT LP

SUITE 33 CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:LP015358
Status:ACTIVE
Category:Limited Partnership

CALDEW SCHOOL

CALDEW SCHOOL,DALSTON,CA5 7NN

Number:07680823
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIDIDIY C.I.C.

37 LANSDOWNE STREET,HOVE,BN3 1FS

Number:08491021
Status:ACTIVE
Category:Community Interest Company

I & S ELECTRICAL FIRE & SECURITY (LONDON) SERVICES LTD

FIRE & SECURITY HOUSE,BLOOMSBURY,WC1N 2NP

Number:10648631
Status:ACTIVE
Category:Private Limited Company

KENSINGTON MOBILITY FURNITURE LIMITED

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:10138193
Status:ACTIVE
Category:Private Limited Company

M.D. BROOKS CARPENTRY LTD.

C/O HARRISON & CO,CROMER,NR27 9DB

Number:03757814
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