Advanced company searchLink opens in new window

SOCIAL TECH TRUST

Company number 06578379

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)
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from 99 Park Drive Milton Park Abingdon OX14 4RY England to Oxford Centre for Innovation New Road Oxford OX1 1BY on 22 January 2020
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
19 Jul 2019 AP01 Appointment of Anastasia Tara Louise Shiach as a director on 19 July 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 TM02 Termination of appointment of Social Investment Business Foundation as a secretary on 13 December 2018
27 Sep 2018 CH01 Director's details changed for Mr Nicolas Mark Alexander Temple on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ to 99 Park Drive Milton Park Abingdon OX14 4RY on 20 September 2018
10 Sep 2018 CH01 Director's details changed for Ms Elizabeth Colleen Murray on 10 September 2018
06 Aug 2018 PSC08 Notification of a person with significant control statement
16 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed, appointment of secretary. 09/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 AP01 Appointment of Mr Nicolas Mark Alexander Temple as a director on 1 June 2018
30 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name/sec app 09/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-09
23 May 2018 MISC NE01
23 May 2018 CONNOT Change of name notice
22 May 2018 PSC07 Cessation of Nominet Uk as a person with significant control on 9 May 2018
22 May 2018 AP04 Appointment of Social Investment Business Foundation as a secretary on 9 May 2018
22 May 2018 TM02 Termination of appointment of Nominet Uk as a secretary on 9 May 2018
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jan 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
16 Jan 2018 TM01 Termination of appointment of Jemima Mary Rellie as a director on 5 January 2018