SECRET CODE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
26/04/2126 April 2021 | APPOINTMENT TERMINATED, SECRETARY EMILY JAGIELKA |
26/04/2126 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIKODEM JAGIELKA / 21/01/2019 |
21/01/1921 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / EMILY JAGIELKA / 21/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
29/01/1829 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/06/1325 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMILY BEALL / 14/06/2010 |
17/06/1017 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICKODEM JAGIELKA / 14/06/2010 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM SAGARS LLP ELIZABETH HOUSE LEEDS LS1 2TW |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/11/0826 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/11/0826 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/07/082 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM C/O SAGARS LLP, ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
27/06/0827 June 2008 | LOCATION OF DEBENTURE REGISTER |
27/06/0827 June 2008 | LOCATION OF REGISTER OF MEMBERS |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
05/07/075 July 2007 | DIRECTOR RESIGNED |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
05/07/075 July 2007 | SECRETARY RESIGNED |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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