- Company Overview for SOCIALLY GROWN LTD (10829211)
- Filing history for SOCIALLY GROWN LTD (10829211)
- People for SOCIALLY GROWN LTD (10829211)
- More for SOCIALLY GROWN LTD (10829211)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
18 Jul 2024 | PSC04 | Change of details for Ms Sarah Matarazzo as a person with significant control on 30 March 2022 | |
17 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Ms Sarah Parry on 11 October 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Ug 38 Denise Coates Foundation Building Home Farm Drive Keele Staffordshire ST5 5NS United Kingdom to Ug 39 Denise Coates Foundation Building Home Farm Drive Keele Staffordshire ST5 5NS on 11 October 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Oct 2022 | PSC04 | Change of details for Ms Sarah Matarazzo as a person with significant control on 30 March 2022 | |
27 Oct 2022 | PSC01 | Notification of Benjamin Parry as a person with significant control on 30 March 2022 | |
25 Oct 2022 | PSC04 | Change of details for Ms Sarah Matarazzo as a person with significant control on 25 October 2022 | |
25 Oct 2022 | CH03 | Secretary's details changed for Mrs Sarah Parry on 25 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Ms Sarah Parry on 25 October 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from Studio 8 Sugnall Business Centre Sugnall Stafford ST21 6NF England to Ug 38 Denise Coates Foundation Building Home Farm Drive Keele Staffordshire ST5 5NS on 25 October 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
30 Mar 2022 | CH03 | Secretary's details changed for Mrs Sarah Matarazzo on 3 March 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Ms Sarah Matarazzo on 3 March 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
05 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
07 Feb 2020 | AP01 | Appointment of Mr Benjamin James Parry as a director on 7 February 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from Trackers Cottage Back Lane Croxton ST21 6PE United Kingdom to Studio 8 Sugnall Business Centre Sugnall Stafford ST21 6NF on 21 January 2020 |