Advanced company searchLink opens in new window

SOCIAL POWER (HARLOW) HOLDINGS LIMITED

Company number 07848395

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)
19 Sep 2023 AA Micro company accounts made up to 31 January 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 January 2022
12 Apr 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 January 2022
12 Apr 2022 AA Micro company accounts made up to 30 June 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
04 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 16 November 2019 with updates
13 Jan 2020 AD01 Registered office address changed from Albion Capital 1 Benjamin Street London EC1M 5QG England to 1 Benjamin Street London EC1M 5QL on 13 January 2020
25 Jun 2019 TM01 Termination of appointment of Leigh Parry Thomas as a director on 14 June 2019
25 Jun 2019 TM01 Termination of appointment of Lee Howard as a director on 14 June 2019
25 Jun 2019 AP01 Appointment of Mr David Gudgin as a director on 14 June 2019
25 Jun 2019 AP01 Appointment of Mr Ka Wai Yu as a director on 14 June 2019
25 Jun 2019 AD01 Registered office address changed from 1 Kings Arms Yard London EX2R 7AF England to Albion Capital 1 Benjamin Street London EC1M 5QG on 25 June 2019
25 Jun 2019 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 1 Kings Arms Yard London EX2R 7AF on 25 June 2019
25 Jun 2019 AP03 Appointment of Mr Michael Garrett as a secretary on 14 June 2019
25 Jun 2019 PSC02 Notification of Acp Solar Limited as a person with significant control on 14 June 2019
25 Jun 2019 TM02 Termination of appointment of Bethan Melges as a secretary on 14 June 2019
25 Jun 2019 PSC07 Cessation of Kier Project Investment Limited as a person with significant control on 14 June 2019
13 Dec 2018 AA Full accounts made up to 30 June 2018
23 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
24 Oct 2018 TM01 Termination of appointment of Aftab Rafiq as a director on 8 October 2018