Advanced company searchLink opens in new window

SOCIAL ENTERPRISES HOLDINGS LIMITED

Company number 09536011

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)
01 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
13 May 2024 AA Accounts for a dormant company made up to 30 April 2024
26 Feb 2024 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Sanders Gate Churchfields Stonesfield OX29 8PP on 26 February 2024
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
16 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
04 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
29 Jun 2022 CH01 Director's details changed for Mr David William Kelly on 27 June 2022
23 Feb 2022 AD01 Registered office address changed from 46 Canada Road Southampton SO19 9DR England to 264 Banbury Road Oxford OX2 7DY on 23 February 2022
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
06 Oct 2021 AA Accounts for a dormant company made up to 30 April 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 9 9 Lake Avenue Loscoe Loscoe Heanor Derbyshire DE75 7LJ England to 46 Canada Road Southampton SO19 9DR on 21 June 2021
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 40
26 Jun 2019 PSC02 Notification of H2O Venture Partners (Manager) Llp as a person with significant control on 2 November 2018
26 Jun 2019 PSC07 Cessation of Paul Gerard Coleman as a person with significant control on 2 November 2018
18 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
17 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
20 May 2019 AD01 Registered office address changed from 61 Lower Radley Abingdon OX14 3AY England to 9 9 Lake Avenue Loscoe Loscoe Heanor Derbyshire DE75 7LJ on 20 May 2019
08 May 2019 AD01 Registered office address changed from Office, Peach Croft Farm Whites Lane Radley Abingdon OX14 2HP England to 61 Lower Radley Abingdon OX14 3AY on 8 May 2019
24 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018