Advanced company searchLink opens in new window

THE SOCIAL SUPERMARKET LTD

Company number 11548215

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 Jan 2025 PSC04 Change of details for Mr Matthew Charles Dabell as a person with significant control on 9 January 2025
09 Jan 2025 CH01 Director's details changed for Mr Matthew Charles Dabell on 9 January 2025
08 Jan 2025 CH01 Director's details changed for Mr Nigel Robert Shanahan on 8 January 2025
07 Jan 2025 CH01 Director's details changed for Mr James Rennie Nicol Palmer on 7 January 2025
19 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 Oct 2024 CH01 Director's details changed for Mr Matthew Charles Dabell on 24 October 2024
27 Oct 2024 CH01 Director's details changed for Mr James Rennie Nicol Palmer on 24 October 2024
27 Oct 2024 CH01 Director's details changed for Mr Alexander Charles Owen on 24 October 2024
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 120.3
01 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 June 2024
  • GBP 119.896
24 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
24 May 2024 SH01 Statement of capital following an allotment of shares on 14 April 2024
  • GBP 119.031
31 Oct 2023 AP01 Appointment of Mr Nigel Robert Shanahan as a director on 1 June 2020
26 Oct 2023 AD01 Registered office address changed from 37 Burghley Road London NW5 1UG England to Basement Office 30 Percy Street London W1T 2DB on 26 October 2023
25 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
27 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
08 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class: b ordinary of £0.001 nominal value 26/04/2021
04 Jun 2021 CH01 Director's details changed for Mr Alex Owen on 3 June 2021
07 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
03 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2020 MA Memorandum and Articles of Association
30 Sep 2020 MA Memorandum and Articles of Association