- Company Overview for SOCIAL MONEY LIMITED (08054296)
- Filing history for SOCIAL MONEY LIMITED (08054296)
- People for SOCIAL MONEY LIMITED (08054296)
- Charges for SOCIAL MONEY LIMITED (08054296)
- More for SOCIAL MONEY LIMITED (08054296)
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
|
|
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
|
|
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
|
|
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
|
|
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued |