Advanced company searchLink opens in new window

SOCIAL VALUE CAPITAL LIMITED

Company number 09638492

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)
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
  • RES15 ‐ Change company name resolution on 2019-08-08
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