Advanced company searchLink opens in new window

SOCIAL ALLIES LIMITED

Company number 12073473

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)
20 Sep 2023 AA Micro company accounts made up to 31 May 2023
28 Jul 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 May 2023
21 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
05 Jun 2023 TM01 Termination of appointment of Sophie Milliken as a director on 5 June 2023
27 Sep 2022 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 AP01 Appointment of Ms Sophie Milliken as a director on 22 July 2022
01 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
13 May 2021 AD01 Registered office address changed from 4 Flacon Court Hastings House Stockton-on-Tees TS18 3FB to 4 Falcon Court Hastings House Stockton-on-Tees TS18 3FB on 13 May 2021
12 Mar 2021 AD01 Registered office address changed from 2nd Floor, 16-26 Albert Road Middlesbrough Cleveland TS1 1QA United Kingdom to 4 Flacon Court Hastings House Stockton-on-Tees TS18 3FB on 12 March 2021
20 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
18 Nov 2020 TM01 Termination of appointment of Mark John Leader as a director on 11 November 2020
18 Nov 2020 PSC07 Cessation of Northern Stable Limited as a person with significant control on 12 November 2020
18 Nov 2020 PSC01 Notification of Jessica Tucker as a person with significant control on 12 November 2020
11 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with updates
12 Feb 2020 TM01 Termination of appointment of Timothy Patrick Loughlin as a director on 5 February 2020
31 Jan 2020 AP01 Appointment of Miss Jessica Tucker as a director on 12 December 2019
29 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 AD03 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
08 Oct 2019 AD02 Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
27 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-27
  • GBP 100