- Company Overview for THE SOCIAL MARKET LIMITED (10221801)
- Filing history for THE SOCIAL MARKET LIMITED (10221801)
- People for THE SOCIAL MARKET LIMITED (10221801)
- More for THE SOCIAL MARKET LIMITED (10221801)
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 Mar 2024 | AD01 | Registered office address changed from 3 Otterburn Avenue Newcastle upon Tyne Tyne & Wear NE3 4RR England to 51 Northfield Road Gosforth Newcastle upon Tyne NE3 3UN on 26 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Cedric Francis Boc-Ho on 1 November 2019 | |
30 Mar 2023 | CH01 | Director's details changed for Miss Catherine Jennifer Boc-Ho on 1 November 2019 | |
25 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | PSC04 | Change of details for Miss Catherine Jennifer Metcalfe as a person with significant control on 19 August 2019 | |
02 Jun 2021 | CH01 | Director's details changed for Miss Catherine Jennifer Metcalfe on 19 August 2019 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 12 January 2021
|
|
12 Jan 2021 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from 5 Temple Building Bath Lane Newcastle upon Tyne NE4 5SP England to 3 Otterburn Avenue Newcastle upon Tyne Tyne & Wear NE3 4RR on 1 November 2019 | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from French Quarter Arch 6 Westgate Road Newcastle upon Tyne NE1 1SA England to 5 Temple Building Bath Lane Newcastle upon Tyne NE4 5SP on 4 April 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from PO Box DH9 7XN Harlands Accountants Llp the Greenhouse, Greencroft Industrial Park Amos Drive Stanley DH9 7XN England to French Quarter Arch 6 Westgate Road Newcastle upon Tyne NE1 1SA on 25 March 2019 | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 5 Temple Building Bath Lane Newcastle upon Tyne NE4 5SP England to PO Box DH9 7XN Harlands Accountants Llp the Greenhouse, Greencroft Industrial Park Amos Drive Stanley DH9 7XN on 12 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates |