SECRET LAIR LTD
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 27/06/2427 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-27 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 19/10/2219 October 2022 | Director's details changed for Weslie Stephenson on 2020-10-01 |
| 19/10/2219 October 2022 | Change of details for Weslie Stephenson as a person with significant control on 2020-10-01 |
| 12/10/2212 October 2022 | Termination of appointment of Simon Alexander Brown as a director on 2022-09-01 |
| 09/05/229 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 08/05/228 May 2022 | Appointment of Mr. Simon Alexander Brown as a director on 2022-05-01 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/04/2020 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | COMPANY NAME CHANGED FRACTALBOT STUDIOS LTD CERTIFICATE ISSUED ON 24/05/18 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
| 21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 50 BAYSTON ROAD BAYSTON ROAD LONDON N16 7LT UNITED KINGDOM |
| 21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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