Advanced company searchLink opens in new window

SOCIAL SENSE LIMITED

Company number 07533840

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 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
27 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
12 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
08 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
09 Feb 2022 PSC01 Notification of Melanie Luepene Lovatt as a person with significant control on 1 May 2021
09 Feb 2022 PSC04 Change of details for Mr Gary Philip Lovatt as a person with significant control on 1 May 2021
14 Jan 2022 AD01 Registered office address changed from Suite 2 6th Floor White Tower Media City Uk Salford M50 2NT England to Suite 10.6, Arrive Blue Blue Tower, Blue Road Media City Uk Salford M50 2st on 14 January 2022
19 Oct 2021 MR01 Registration of charge 075338400001, created on 14 October 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 AD01 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to Suite 2 6th Floor White Tower Media City Uk Salford M50 2NT on 2 September 2021
22 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 AD01 Registered office address changed from 1 Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB England to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 11 May 2020
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC04 Change of details for Mr Gary Philip Lovatt as a person with significant control on 19 June 2017
01 Feb 2018 PSC07 Cessation of Anthony Paul Braide as a person with significant control on 19 June 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 SH06 Cancellation of shares. Statement of capital on 19 June 2017
  • GBP 70
14 Jul 2017 SH03 Purchase of own shares.