SECOND PERSON LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

29/07/2129 July 2021 Change of details for Mr James Timothy Raymond as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mr James Timothy Raymond on 2021-07-29

View Document

29/07/2129 July 2021 Register inspection address has been changed from 8 Rowan Court Greatacre Chesham HP5 3AN England to 84 Woodley Hill Chesham HP5 1SP

View Document

29/07/2129 July 2021 Registered office address changed from 8 Rowan Court Greatacre Chesham HP5 3AN England to 84 Woodley Hill Chesham HP5 1SP on 2021-07-29

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 105-111 EUSTON STREET LONDON NW1 2EW

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CESSATION OF ELIZABETH MARY RAYMOND AS A PSC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RAYMOND

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/03/1824 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY RAYMOND / 24/03/2018

View Document

24/03/1824 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY RAYMOND / 24/03/2018

View Document

24/03/1824 March 2018 SAIL ADDRESS CHANGED FROM: 4 CHEYNE WALK CHESHAM BUCKINGHAMSHIRE HP5 1AY ENGLAND

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

01/12/151 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/08/141 August 2014 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH RAYMOND / 25/07/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY RAYMOND / 25/07/2014

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company