Advanced company searchLink opens in new window

SOCIALLY GROWN LTD

Company number 10829211

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)
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
  • GBP 102
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 102
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