Advanced company searchLink opens in new window

SOCIAL ENTERPRISE MARK CIC

Company number 07133698

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)
05 Feb 2013 CH01 Director's details changed for Penelope Ann Newman on 31 July 2012
05 Feb 2013 AD04 Register(s) moved to registered office address
05 Feb 2013 CH01 Director's details changed for Mr Gordon George Morris on 31 July 2012
05 Feb 2013 CH01 Director's details changed for Mr Mohammed Ali on 31 July 2012
05 Feb 2013 AD03 Register(s) moved to registered inspection location
05 Feb 2013 AD02 Register inspection address has been changed
15 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 CC04 Statement of company's objects
07 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2012 AD01 Registered office address changed from Unit B Pynes Hill Exeter Devon EX2 5AZ United Kingdom on 31 July 2012
17 Apr 2012 TM01 Termination of appointment of Julie Hawker as a director
20 Feb 2012 AP01 Appointment of Ms Lucy Jane Findlay as a director
31 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
11 Nov 2011 AP01 Appointment of Mr Gordon George Morris as a director
11 Nov 2011 AP01 Appointment of Mr Mohammed Ali as a director
04 Nov 2011 CH01 Director's details changed for Ms Julie Harris on 30 September 2011
27 Oct 2011 AA Accounts for a small company made up to 31 March 2011
19 Oct 2011 TM01 Termination of appointment of Peter Holbrook as a director
19 Oct 2011 TM01 Termination of appointment of David Powell as a director
27 Sep 2011 AD01 Registered office address changed from Can Mezzanine 49-51 East Road Old St London N1 6AH on 27 September 2011
11 Aug 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
29 Dec 2010 AP01 Appointment of Penelope Ann Newman as a director
18 Nov 2010 TM01 Termination of appointment of Lucy Findlay as a director
08 Sep 2010 AD01 Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 8 September 2010