SECRET SESSIONS LIMITED
Status | ACTIVE |
Company No. | 09159195 |
Category | Private Limited Company |
Incorporated | 04 Aug 2014 |
Age | 9 years, 9 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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,DALSTON,CA5 7NN
Number: | 07680823 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
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 |
C/O HARRISON & CO,CROMER,NR27 9DB
Number: | 03757814 |
Status: | ACTIVE |
Category: | Private Limited Company |