Advanced company searchLink opens in new window

SOCIAL CONVENTION

Company number 11228671

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)
18 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
18 Apr 2024 PSC07 Cessation of Natalie Hall as a person with significant control on 24 November 2023
21 Feb 2024 AA Micro company accounts made up to 28 February 2023
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2023 TM01 Termination of appointment of Natalie Hall as a director on 14 November 2023
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 28 February 2022
27 Jul 2022 AD01 Registered office address changed from Century House 15-19 Dyke Road Brighton BN1 3FE England to 2 Caxton Works Caxton Street North London E16 1XJ on 27 July 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
01 Oct 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Nov 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Century House 15-19 Dyke Road Brighton BN1 3FE on 26 November 2019
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Nov 2019 CH01 Director's details changed for Ms Natalie Hall on 25 November 2019
25 Nov 2019 PSC04 Change of details for Ms Natalie Hall as a person with significant control on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Cimeon David Immanuel Ellerton on 25 November 2019
25 Nov 2019 PSC04 Change of details for Mr Cimeon David Immanuel Ellerton as a person with significant control on 25 November 2019
09 May 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
27 Feb 2018 NEWINC Incorporation