(CERTNM) Company name changed socialiseyou LTDcertificate issued on 20/02/24
filed on: 20th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 902 3 Bowl Court London EC2A 3BH England to Flat 51 the Spectrum Buildings 122 East Road London N1 6FB on 2024-02-20
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-21
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-30
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2023-01-31 to 2023-01-30
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-07
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-21
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-30
filed on: 9th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022-11-01
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-01 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Sandringham Avenue Benton Newcastle upon Tyne NE12 8JX United Kingdom to Flat 902 3 Bowl Court London EC2A 3BH on 2022-11-28
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-21
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-21
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 27th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2019-01-28 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-21
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-01-28
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 8th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 17 Milk Market Newcastle upon Tyne NE1 3DN United Kingdom to 10 Sandringham Avenue Benton Newcastle upon Tyne NE12 8JX on 2018-01-23
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-21
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-21
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(35 pages)
|