Advanced company searchLink opens in new window

SOCIAL POD LTD

Company number 10653466

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 May 2024 AD01 Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield S11 8YZ England to 80 Clun Street Sheffield South Yorkshire S4 7JS on 24 May 2024
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
16 Jan 2018 AP01 Appointment of Mrs Farzana Kousar as a director on 12 January 2018
12 Jan 2018 PSC01 Notification of Shazia Kousar as a person with significant control on 12 January 2018
12 Jan 2018 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 12 January 2018
12 Jan 2018 AP01 Appointment of Shazia Kousar as a director on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Samantha Coetzer as a director on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Westbrook Court Sharrowvale Road Sheffield S11 8YZ on 12 January 2018
06 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-06
  • GBP 1