Advanced company searchLink opens in new window

SOCIAL FINANCE LIMITED

Company number 06402143

Filter by category

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)
12 May 2022 AP01 Appointment of Mr Adam Swersky as a director on 12 May 2022
12 May 2022 TM01 Termination of appointment of David Alexander Mccall Hutchison as a director on 12 May 2022
25 Jan 2022 AA Accounts for a small company made up to 30 September 2021
24 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
24 Nov 2021 AD02 Register inspection address has been changed from 92 Albert Embankment Tintagel House London SE1 7TY England to 87 Vauxhall Walk London SE11 5HJ
01 Oct 2021 AD01 Registered office address changed from 92 Albert Embankment 9th Floor,Tintagel House London SE1 7TY United Kingdom to 87 Vauxhall Walk London SE11 5HJ on 1 October 2021
27 May 2021 SH02 Statement of capital on 18 March 2021
  • GBP 900,013
10 Feb 2021 AA Accounts for a small company made up to 30 September 2020
21 Jan 2021 TM01 Termination of appointment of Emily Josephine Bolton as a director on 19 January 2021
10 Dec 2020 PSC05 Change of details for The R&S Cohen Foundation as a person with significant control on 10 December 2020
10 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
27 Jul 2020 TM01 Termination of appointment of Benedict Edmund Jupp as a director on 21 July 2020
28 Jan 2020 AA Accounts for a small company made up to 30 September 2019
24 Jan 2020 AP01 Appointment of Mr Owen Matthew Barder as a director on 20 January 2020
24 Jan 2020 AP01 Appointment of Ms Sarah Elizabeth Gordon as a director on 20 January 2020
24 Jan 2020 AP01 Appointment of Dr Michelle Ann Harrison as a director on 20 January 2020
24 Jan 2020 AP01 Appointment of Ms Mary Beth Christie as a director on 20 January 2020
20 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 11/11/2019
25 Nov 2019 AD02 Register inspection address has been changed from 131-151 Great Titchfield Street London W1W 5BB England to 92 Albert Embankment Tintagel House London SE1 7TY
24 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 12/12/2019.
24 Jan 2019 AA Accounts for a small company made up to 30 September 2018
21 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
24 Sep 2018 TM01 Termination of appointment of Alison Margaret Evans as a director on 18 September 2018
20 Aug 2018 AD01 Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 92 Albert Embankment 9th Floor,Tintagel House London SE1 7TY on 20 August 2018