SECRET CAPE LTD

Regina House Regina House, London, NW3 5JS, England
StatusACTIVE
Company No.06794115
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

SECRET CAPE LTD is an active private limited company with number 06794115. It was incorporated 15 years, 5 months, 22 days ago, on 16 January 2009. The company address is Regina House Regina House, London, NW3 5JS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: 39 Green Street London W1K 7FW England

New address: Regina House 124 Finchley Road London NW3 5JS

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Miss Mathilde Allibe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-24

Old address: 1 West Halkin Street London SW1X 8JJ England

New address: 39 Green Street London W1K 7FW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Miss Mathilde Allibe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-23

Old address: 2/3 West Halkin Street London SW1X 8JJ England

New address: 1 West Halkin Street London SW1X 8JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-08

Old address: 60 Brook Street London W1K 5DU England

New address: 2/3 West Halkin Street London SW1X 8JJ

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Miss Mathilde Allibe

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: 60 Brook Street London W1K 5DL

New address: 60 Brook Street London W1K 5DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: 1 Down Street Mews Down Street Mews London W1J 7AU

New address: 60 Brook Street London W1K 5DL

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: C/O M Allibe Flat 38 Sandal Wood Mansion S Stone Hall Gardens London W8 5UR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Miss Mathilde Allibe

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-18

Old address: C/O Mathilde Allibe Flat 9 203 Kings Road London Uk SW3 5ED England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Miss Mathilde Allibe

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: Lilac Tree Cottage 24B Smith Terrace London SW3 4DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-03

Old address: Po Box 24B Lilac Tree Cottage 24B Smith Terrace London SW3 4DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-14

Old address: 16 Montpelier Place London SW7 1HJ

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Miss Mathilde Allibe

Documents

View document PDF

Incorporation company

Date: 16 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELDS (STAVERTON) MANAGEMENT COMPANY LTD

50 NEW TERRACE,STAVERTON,BA14 6NY

Number:09439195
Status:ACTIVE
Category:Private Limited Company

GREEN DESIGN (ST. NEOTS) LIMITED

UNIT 5, AVENUE BUSINESS PARK BROCKLEY ROAD,CAMBRIDGE,CB23 4EY

Number:08864434
Status:ACTIVE
Category:Private Limited Company
Number:10400686
Status:ACTIVE
Category:Private Limited Company

ICARUS TRAINING SYSTEMS LIMITED

40-41 THE VINTNERS,SOUTHEND-ON-SEA,SS2 5RZ

Number:03367013
Status:ACTIVE
Category:Private Limited Company

LITTLE BIG CREATIVE LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09482823
Status:ACTIVE
Category:Private Limited Company

NEIL WILLIAMS HAULAGE LIMITED

UNIT 5,DALKEITH,EH22 4AD

Number:SC434933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source