SOCIAL ENTERPRISES HOLDINGS LIMITED
Company number 09536011
- Company Overview for SOCIAL ENTERPRISES HOLDINGS LIMITED (09536011)
- Filing history for SOCIAL ENTERPRISES HOLDINGS LIMITED (09536011)
- People for SOCIAL ENTERPRISES HOLDINGS LIMITED (09536011)
- More for SOCIAL ENTERPRISES HOLDINGS LIMITED (09536011)
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
|
|
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 |