Advanced company searchLink opens in new window

SOCIAL MONEY LIMITED

Company number 08054296

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)
17 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
15 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 07/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2019 SH08 Change of share class name or designation
14 Feb 2019 SH02 Sub-division of shares on 7 February 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 105.83
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
25 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
30 Mar 2017 CH01 Director's details changed for Charlotte Georgina Littler Rose on 1 October 2016
01 Feb 2017 AD01 Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR to The Lodge 858 Wilmslow Road Manchester M20 2AU on 1 February 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
22 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 CH01 Director's details changed for Charlotte Georgina Littler Rose on 15 September 2015
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 AD01 Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 13 August 2015
18 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued