- Company Overview for SOCIAL POD LTD (10653466)
- Filing history for SOCIAL POD LTD (10653466)
- People for SOCIAL POD LTD (10653466)
- More for SOCIAL POD LTD (10653466)
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
Statement of capital on 2017-03-06
|