SECRET DAYS LIMITED
Status | ACTIVE |
Company No. | 09544196 |
Category | Private Limited Company |
Incorporated | 15 Apr 2015 |
Age | 9 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
SECRET DAYS LIMITED is an active private limited company with number 09544196. It was incorporated 9 years, 1 month, 19 days ago, on 15 April 2015. The company address is 5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 12 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-12
Psc name: Mr Gary Peter Banks
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Peter Banks
Change date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Notification of a person with significant control
Date: 18 Apr 2019
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-30
Psc name: Richard Duncan Earl
Documents
Cessation of a person with significant control
Date: 18 Apr 2019
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-30
Psc name: Jonathon David Cadden
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Jonathon David Cadden
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andre Evans Farinha
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Edward Harrison
Termination date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
Change date: 2017-12-18
Old address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT England
Documents
Resolution
Date: 06 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-05
Officer name: Mr David Andre Evans Farinha
Documents
Accounts with accounts type dormant
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
New address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT
Old address: The Stables, Paradise Wharf Ducie Street Manchester M1 2JN United Kingdom
Change date: 2017-04-18
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Edward Harrison
Appointment date: 2017-03-30
Documents
Resolution
Date: 27 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Some Companies
4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA
Number: | 04343607 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH WALK,WORTHING,BN11 2LH
Number: | 07631406 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 02435763 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CONSULTING AND INVESTMENT
12 HOPE STREET,EDINBURGH,
Number: | SL002335 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 ROXBURGH AVENUE,LIVERPOOL,L17 4LQ
Number: | 11484857 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSESSIONPLANNER.COM LIMITED
THE LODGE OAK BANK LANE,CHESTER,CH2 4ER
Number: | 07390259 |
Status: | ACTIVE |
Category: | Private Limited Company |