- Company Overview for SOCIAL VALUE CAPITAL LIMITED (09638492)
- Filing history for SOCIAL VALUE CAPITAL LIMITED (09638492)
- People for SOCIAL VALUE CAPITAL LIMITED (09638492)
- More for SOCIAL VALUE CAPITAL LIMITED (09638492)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jun 2022 | PSC05 | Change of details for Strategic Capital Services Ltd as a person with significant control on 13 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Martin Carl Gerrelli on 20 June 2022 | |
22 Jun 2022 | PSC05 | Change of details for Gbw Holdings Limited as a person with significant control on 20 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Paul Anthony Banks on 20 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 22 June 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
07 Jan 2020 | CH01 | Director's details changed for Mr Martin Carl Gerrelli on 7 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Paul Banks on 7 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from Unit 23 the Bridge Business Park Beresford Way Chesterfield Derbyshire S41 9FG England to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on 7 January 2020 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | CONNOT | Change of name notice | |
23 Jul 2019 | PSC02 | Notification of Gbw Holdings Limited as a person with significant control on 19 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Starfish Commercial Ltd as a person with significant control on 19 July 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates |