Advanced company searchLink opens in new window

SOCIAL AGENDAS MARKETING LTD

Company number 09936009

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 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2023 LIQ02 Statement of affairs
31 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-18
31 Dec 2023 600 Appointment of a voluntary liquidator
31 Dec 2023 AD01 Registered office address changed from 11 Brindley Place Brunswick Square Birmingham West Midlands B1 2LP to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 31 December 2023
16 Aug 2023 AD01 Registered office address changed from Spaces Crossway 156 Great Charles Street Queensway Birmingham B3 3HN England to 11 Brindley Place Brunswick Square Birmingham West Midlands B1 2LP on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mr Aaron Branch on 3 August 2023
20 Mar 2023 SH02 Sub-division of shares on 8 March 2023
09 Mar 2023 TM01 Termination of appointment of Jack Alan Mattison as a director on 1 March 2023
31 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
03 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 MA Memorandum and Articles of Association
10 Jun 2020 AP01 Appointment of Mr Jack Alan Mattison as a director on 10 June 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 100
09 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
01 Nov 2019 CH01 Director's details changed for Mr Aaron Branch on 1 November 2019
01 Nov 2019 PSC04 Change of details for Mr Aaron Branch as a person with significant control on 1 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Feb 2019 AD01 Registered office address changed from The Clarence Centre St. Georges Circus London SE1 6FE England to Spaces Crossway 156 Great Charles Street Queensway Birmingham B3 3HN on 21 February 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates