Advanced company searchLink opens in new window

SOCIALBAKERS UK LIMITED

Company number 08612214

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)
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
06 Apr 2018 AP01 Appointment of Yuval Ben-Itzhak as a director on 1 April 2018
06 Apr 2018 TM01 Termination of appointment of Jiri Voves as a director on 1 April 2018
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
25 Aug 2017 PSC08 Notification of a person with significant control statement
11 Jan 2017 TM01 Termination of appointment of Jan Rezab as a director on 1 November 2016
21 Sep 2016 AA Accounts for a small company made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 Jul 2015 CH01 Director's details changed for Jan Rezab on 1 July 2015
09 Mar 2015 AP01 Appointment of Jiri Voves as a director on 2 February 2015
03 Mar 2015 AP01 Appointment of Cesar Markos Christoforidis as a director on 13 February 2015
06 Nov 2014 TM01 Termination of appointment of Michael Robert Arthur Ainslie as a director on 31 October 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
27 Jun 2014 AP01 Appointment of Mr Michael Robert Arthur Ainslie as a director
14 Mar 2014 TM01 Termination of appointment of James Bodha as a director
14 Mar 2014 TM02 Termination of appointment of James Bodha as a secretary
14 Mar 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 December 2013
14 Mar 2014 AP04 Appointment of Abogado Nominees Limited as a secretary
21 Nov 2013 CH01 Director's details changed for Jan Rezab on 16 July 2013
16 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16