Advanced company searchLink opens in new window

SOCIALSEE UK LTD.

Company number 09244032

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)
17 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
14 Dec 2023 RP05 Registered office address changed to PO Box 4385, 09244032 - Companies House Default Address, Cardiff, CF14 8LH on 14 December 2023
13 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2023 DS01 Application to strike the company off the register
20 Oct 2023 AP01 Appointment of Tomas Peters as a director on 7 October 2023
19 Oct 2023 TM01 Termination of appointment of Ralf Enders as a director on 6 October 2023
11 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 May 2023 CERTNM Company name changed sochair organization national section uk\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-30
03 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Dec 2021 AD01 Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to 107-111 Fleet Street London EC4A 2AB on 17 December 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 1 October 2020
16 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
01 Oct 2019 AD01 Registered office address changed from Amherst Harnham Lane Withington Cheltenham GL54 4DD England to 10 Queen Street Ipswich IP1 1SS on 1 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Jun 2019 AD01 Registered office address changed from 11 Temple Close Barnwood Gloucester GL4 3ER England to Amherst Harnham Lane Withington Cheltenham GL54 4DD on 26 June 2019
03 Jun 2019 TM02 Termination of appointment of Ralf Enders as a secretary on 31 May 2019