SECRET SESSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Termination of appointment of Andy Puleston as a director on 2023-01-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/01/2127 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CESSATION OF HARRIET JORDAN-WRENCH AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALLISTER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MISS HARRIET JORDAN-WRENCH / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET JORDAN-WRENCH / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANDY PULESTON

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET JORDAN-WRENCH

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 38 MILLERS ROAD MILLERS ROAD BRIGHTON BN1 5NQ ENGLAND

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM FLAT 8 14 MARTELLO STREET LONDON E8 3PE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MALCOLM MCALLISTER

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR GRAEME DAVIES

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALLISTER

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM STUDIO 8 14 MARTELLO STREET LONDON E8 3PE UNITED KINGDOM

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIES

View Document

04/08/144 August 2014 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