Advanced company searchLink opens in new window

SOCIAL ARK C.I.C.

Company number 09792281

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)
12 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to a cio 04/03/2020
10 Nov 2019 TM01 Termination of appointment of Jadwiga Lisa Stepanovic as a director on 8 November 2019
10 Nov 2019 AP01 Appointment of Ms Sarah Wanda Galindo Castro as a director on 8 November 2019
06 Nov 2019 TM01 Termination of appointment of Lauren Carina Jane Barker as a director on 30 September 2019
13 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 30 September 2018
20 Jun 2019 AP01 Appointment of Ms Jane Sterland as a director on 20 June 2019
08 May 2019 TM01 Termination of appointment of Rosanda Gwendoline Mcgrath as a director on 6 April 2019
08 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2017 AP01 Appointment of Miss Jasmine Singh as a director on 9 June 2017
12 May 2017 ANNOTATION Rectified The AP01 was removed from the public register on 07/07/2017 as it was invalid or ineffective.
10 May 2017 AP01 Appointment of Mrs Rosanda Gwendoline Mcgrath as a director on 5 May 2017
01 Nov 2016 AD01 Registered office address changed from Unit 21, Leaside Business Centre Gillender Street Container Futures London E14 6RP England to Container Futures Leaside Business Centre 44 Gillender Street London E14 6RP on 1 November 2016
27 Oct 2016 CH01 Director's details changed for Jadwiga Lisa Stepanovic on 27 October 2016
26 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Oct 2016 AD01 Registered office address changed from Bromley by Bow Centre St Leonards Street Bromley by Bow London E3 3BT to Unit 21, Leaside Business Centre Gillender Street Container Futures London E14 6RP on 26 October 2016
13 Sep 2016 AD01 Registered office address changed from Ian Mikardo High School 60 William Guy Gardens Talwin St London E3 3LF to Bromley by Bow Centre St Leonards Street Bromley by Bow London E3 3BT on 13 September 2016
18 Jul 2016 TM01 Termination of appointment of Claire Louise Lillis as a director on 11 July 2016
08 Jul 2016 TM01 Termination of appointment of Emily Clare Fry as a director on 21 June 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2016 CC04 Statement of company's objects