SECRETS (PROMOTIONS) LIMITED - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-28 => 2023-08-28
2022-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES
2022-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-28 => 2022-08-28
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address SUITE 9, 2ND FLOOR CRYSTAL HOUSE NEW BEDFORD ROAD LUTON ENGLAND LU1 1HS
2021-04-07 insert address 3 GRAY'S INN ROAD LONDON ENGLAND WC1X 8HG
2021-04-07 update registered_address
2021-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM SUITE 9, 2ND FLOOR CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS ENGLAND
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-28 => 2021-08-28
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-28 => 2020-11-28
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-06-20 delete address THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON LU3 1RJ
2019-06-20 insert address SUITE 9, 2ND FLOOR CRYSTAL HOUSE NEW BEDFORD ROAD LUTON ENGLAND LU1 1HS
2019-06-20 update registered_address
2019-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2019 FROM THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON LU3 1RJ
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-28 => 2020-08-28
2019-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-28 => 2019-08-28
2018-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-28 => 2018-08-28
2017-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SL LH HOLDINGS LTD
2017-04-27 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2017-04-27 update accounts_next_due_date 2016-11-24 => 2017-08-28
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SAMPSON
2017-04-22 update statutory_documents DIRECTOR APPOINTED MS ANGELA DAWN JONES
2017-03-10 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-09-08 update account_ref_day 29 => 28
2016-09-08 update accounts_next_due_date 2016-08-29 => 2016-11-24
2016-08-24 update statutory_documents PREVSHO FROM 29/11/2015 TO 28/11/2015
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-21 update statutory_documents 12/06/16 FULL LIST
2015-12-08 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-12-08 update accounts_next_due_date 2015-08-29 => 2016-08-29
2015-11-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-09 delete address THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON ENGLAND LU3 1RJ
2015-07-09 insert address THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON LU3 1RJ
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-09 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-15 update statutory_documents 12/06/15 FULL LIST
2014-12-07 delete address 13-14 HANOVER STREET LONDON W1S 1YH
2014-12-07 insert address THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON ENGLAND LU3 1RJ
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-11-21 => 2015-08-29
2014-12-07 update registered_address
2014-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 13-14 HANOVER STREET LONDON W1S 1YH
2014-09-07 update account_ref_day 30 => 29
2014-09-07 update accounts_next_due_date 2014-08-31 => 2014-11-21
2014-08-21 update statutory_documents PREVSHO FROM 30/11/2013 TO 29/11/2013
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-19 update statutory_documents 12/06/14 FULL LIST
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAMEH
2014-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO SAMPSON / 31/03/2014
2014-03-28 update statutory_documents DIRECTOR APPOINTED MR BRUNO SAMPSON
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-07-02 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-07-02 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-06-13 update statutory_documents 12/06/13 FULL LIST
2012-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET DALEY
2012-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-06-27 update statutory_documents 12/06/12 FULL LIST
2012-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-29 update statutory_documents FIRST GAZETTE
2011-07-02 update statutory_documents 12/06/11 FULL LIST
2010-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-10-12 update statutory_documents 394(1) CO ACT 85
2010-06-18 update statutory_documents 12/06/10 FULL LIST
2009-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 13-14 HANOVER STREET LONDON W1R 9HG
2009-08-04 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents PREVSHO FROM 30/09/2009 TO 30/11/2008
2008-08-06 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-13 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-04-27 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-27 update statutory_documents SECRETARY RESIGNED
2006-04-26 update statutory_documents NEW SECRETARY APPOINTED
2006-04-26 update statutory_documents DIRECTOR RESIGNED
2006-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents NC INC ALREADY ADJUSTED 24/01/05
2005-04-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-04 update statutory_documents £ NC 1000/10000 24/01/
2005-04-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-04 update statutory_documents CAPITALISE SUM OF £9998 24/01/05
2004-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-30 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-18 update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2002-06-21 update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-16 update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-21 update statutory_documents RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-04 update statutory_documents DIRECTOR RESIGNED
1999-06-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
1999-06-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-06-01 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/04/99
1999-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-14 update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1997-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-29 update statutory_documents NEW SECRETARY APPOINTED
1997-06-29 update statutory_documents DIRECTOR RESIGNED
1997-06-29 update statutory_documents SECRETARY RESIGNED
1997-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION