SECRETSUNDAZE RECORDINGS LTD

Company Documents

DateDescription
20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/09/1818 September 2018 CESSATION OF JAMES DOUGLAS PRIESTLEY AS A PSC

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR GILES EDWARD SMITH / 18/09/2018

View Document

18/09/1818 September 2018 CESSATION OF GILES EDWARD SMITH AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GILES EDWARD SMITH / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD SMITH / 31/10/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS PRIESTLEY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES EDWARD SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM G4 THE LAUNDRY 2-8 WARBURTON ROAD LONDON E8 3FN

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JAMES DOUGLAS PRIESTLEY

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PRIESTLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GILES EDWARD SMITH / 11/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 202 CITY ROAD LONDON EC1V 2PH ENGLAND

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD SMITH / 22/02/2012

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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