- Company Overview for SOCIAL SENSE LIMITED (07533840)
- Filing history for SOCIAL SENSE LIMITED (07533840)
- People for SOCIAL SENSE LIMITED (07533840)
- Charges for SOCIAL SENSE LIMITED (07533840)
- More for SOCIAL SENSE LIMITED (07533840)
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
|
|
14 Jul 2017 | SH03 | Purchase of own shares. |