Advanced company searchLink opens in new window

SOCIAL POWER (HARLOW) LIMITED

Company number 07850334

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)
26 Oct 2023 AA Accounts for a small company 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
25 Jul 2022 AA Accounts for a small company made up to 31 January 2022
25 May 2022 AP01 Appointment of Mr James John Bailey-House as a director on 24 May 2022
16 Dec 2021 AA Accounts for a small company made up to 31 January 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
11 Feb 2021 AA Accounts for a small company made up to 31 January 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
12 Nov 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 January 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 MR01 Registration of charge 078503340002, created on 17 February 2020
25 Feb 2020 MR04 Satisfaction of charge 078503340001 in full
24 Feb 2020 PSC07 Cessation of Social Power (Harlow) Holdings Limited as a person with significant control on 20 December 2019
24 Feb 2020 PSC02 Notification of Acp I Shareco Limited as a person with significant control on 20 December 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
26 Jun 2019 MR01 Registration of charge 078503340001, created on 14 June 2019
25 Jun 2019 TM01 Termination of appointment of Lee Howard as a director on 14 June 2019
25 Jun 2019 TM01 Termination of appointment of Leigh Parry Thomas 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 EC2R 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 EC2R 7AF on 25 June 2019
25 Jun 2019 AP03 Appointment of Mr Michael Garrett as a secretary on 14 June 2019