Advanced company searchLink opens in new window

SOCIAL ENTERPRISE COALITION CIC

Company number 04426564

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AD01 Registered office address changed from 13-15 Dock Street Dock Street London E1 8JN England to 13-15 Dock Street London E1 8JN on 21 March 2024
20 Mar 2024 AD01 Registered office address changed from Ground Floor 13-15 Dock Street London E1 8JN England to 13-15 Dock Street Dock Street London E1 8JN on 20 March 2024
20 Mar 2024 AD01 Registered office address changed from Sabat Accountants Ltd Suite G1 Delta Gain, Hartsbourne House Watford Hertfordshire WD19 5EF United Kingdom to Ground Floor 13-15 Dock Street London E1 8JN on 20 March 2024
05 Dec 2023 AA Accounts for a small company made up to 31 March 2023
21 Nov 2023 TM01 Termination of appointment of Karen Lynch as a director on 14 November 2023
21 Nov 2023 AP01 Appointment of Dr Karin Sode as a director on 14 November 2023
07 Nov 2023 MR01 Registration of charge 044265640001, created on 1 November 2023
19 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
13 Sep 2022 AA Accounts for a small company made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
26 May 2022 AP01 Appointment of Mrs Sarah Frances Ann Mcintosh as a director on 12 May 2022
24 May 2022 AP01 Appointment of Ms Patricia Keiko Hamzahee as a director on 12 May 2022
23 May 2022 TM01 Termination of appointment of June O'sullivan as a director on 12 May 2022
23 May 2022 TM01 Termination of appointment of Colin Downie as a director on 12 May 2022
19 May 2022 AP01 Appointment of Ms Deviyani Clark Dearden as a director on 12 May 2022
19 May 2022 AP01 Appointment of Mr Christopher James Luck as a director on 12 May 2022
19 May 2022 AP01 Appointment of Ms Amy Denro as a director on 12 May 2022
19 Oct 2021 AD01 Registered office address changed from Suite G1 Delta Gain, Seymour King Hartsbourne House Watford Hertfordshire WD19 5EF England to Sabat Accountants Ltd Suite G1 Delta Gain, Hartsbourne House Watford Hertfordshire WD19 5EF on 19 October 2021
18 Oct 2021 AD01 Registered office address changed from The Fire Station 139 Tooley Street London SE1 2HZ to Suite G1 Delta Gain, Seymour King Hartsbourne House Watford Hertfordshire WD19 5EF on 18 October 2021
05 Oct 2021 AA Accounts for a small company made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
12 May 2021 TM01 Termination of appointment of Gerard Patrick Higgins as a director on 29 April 2021
12 May 2021 TM01 Termination of appointment of Chris Mark Francis White as a director on 29 April 2021
12 May 2021 TM01 Termination of appointment of Elizabeth Joanne Allen as a director on 29 April 2021
26 Oct 2020 AA Accounts for a small company made up to 31 March 2020