SOCIAL 360 LIMITED

07014125
44 FEATHERSTONE STREET LONDON ENGLAND EC1Y 8RN

Documents

Documents
Date Category Description Pages
07 May 2024 accounts Annual Accounts 11 Buy now
20 Mar 2024 mortgage Registration of a charge 45 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Feb 2024 officers Termination of appointment of director (Paul Christopher Neame Tracey) 1 Buy now
21 Feb 2024 officers Termination of appointment of director (Michael Gordon Comyn Webster) 1 Buy now
21 Feb 2024 officers Termination of appointment of secretary (Kin Company Secretarial Limited) 1 Buy now
21 Feb 2024 officers Termination of appointment of director (Ryszard Adam Bublik) 1 Buy now
21 Feb 2024 officers Termination of appointment of director (Patrick Geoffrey Herridge) 1 Buy now
21 Feb 2024 officers Termination of appointment of director (Angus Gilmour Forbes Murdoch) 1 Buy now
21 Feb 2024 officers Appointment of secretary (Mr David Max Benigson) 2 Buy now
21 Feb 2024 officers Appointment of director (Mr David Max Benigson) 2 Buy now
31 Oct 2023 officers Termination of appointment of director (Frank John De Maria) 1 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 10 Buy now
15 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2022 capital Return of purchase of own shares 4 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2022 capital Notice of cancellation of shares 4 Buy now
02 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2022 resolution Resolution 1 Buy now
18 Aug 2022 capital Statement of capital (Section 108) 3 Buy now
18 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Aug 2022 insolvency Solvency Statement dated 20/07/22 3 Buy now
18 Aug 2022 resolution Resolution 1 Buy now
17 Aug 2022 capital Statement of capital (Section 108) 3 Buy now
17 Aug 2022 insolvency Solvency Statement dated 20/07/22 3 Buy now
17 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Aug 2022 officers Change of particulars for director (Frank John De Maria) 2 Buy now
25 Jul 2022 officers Change of particulars for director (Angus Gilmour Forbes Murdoch) 2 Buy now
30 May 2022 accounts Annual Accounts 10 Buy now
17 Mar 2022 officers Change of particulars for corporate secretary (Derringtons Limited) 1 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 10 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 officers Termination of appointment of director (Edward William Brewster) 1 Buy now
29 May 2020 accounts Annual Accounts 10 Buy now
24 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jul 2019 officers Termination of appointment of director (Snezana Petrovic) 1 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
01 Nov 2018 officers Appointment of director (Snezana Petrovic) 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2018 capital Return of Allotment of shares 3 Buy now
31 May 2018 accounts Annual Accounts 10 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Ryszard Bublik) 2 Buy now
31 May 2017 accounts Annual Accounts 7 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 7 Buy now
08 Oct 2015 annual-return Annual Return 7 Buy now
07 Oct 2015 officers Change of particulars for director (Edward William Brewster) 2 Buy now
07 Oct 2015 officers Change of particulars for director (Mr Patrick Geoffrey Herridge) 2 Buy now
07 Oct 2015 officers Change of particulars for director (Mr Paul Christopher Neame Tracey) 2 Buy now
07 Oct 2015 officers Change of particulars for director (Mr Ryszard Bublik) 2 Buy now
07 Oct 2015 officers Change of particulars for director (Edward William Brewster) 2 Buy now
07 Oct 2015 officers Appointment of director (Frank John De Maria) 2 Buy now
06 Oct 2015 officers Appointment of director (Angus Gilmour Forbes Murdoch) 2 Buy now
31 May 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 9 Buy now
03 Oct 2014 officers Appointment of director (Michael Gordon Comyn Webster) 2 Buy now
29 May 2014 accounts Annual Accounts 6 Buy now
19 Feb 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Jan 2014 incorporation Memorandum Articles 46 Buy now
13 Jan 2014 resolution Resolution 3 Buy now
10 Oct 2013 annual-return Annual Return 8 Buy now
09 Oct 2013 officers Change of particulars for director (Mr Patrick Geoffrey Herridge) 2 Buy now
09 Oct 2013 officers Change of particulars for director (Mr Patrick Geoffrey Herridge) 2 Buy now
07 Jun 2013 accounts Annual Accounts 5 Buy now
24 Mar 2013 officers Change of particulars for corporate secretary (Derringtons Limited) 2 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2012 annual-return Annual Return 8 Buy now
08 Jun 2012 officers Termination of appointment of director (Anthony D`Alton) 1 Buy now
08 Jun 2012 officers Termination of appointment of director (Robert Mitchell) 1 Buy now
08 Jun 2012 officers Appointment of director (Edward William Brewster) 2 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 officers Change of particulars for corporate secretary (Derringtons Limited) 2 Buy now
23 Nov 2011 capital Return of Allotment of shares 3 Buy now
04 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Nov 2011 resolution Resolution 44 Buy now
26 Oct 2011 annual-return Annual Return 8 Buy now
02 Oct 2011 officers Appointment of director (Mr Paul Christopher Neame Tracey) 2 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
28 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 officers Appointment of corporate secretary (Derringtons Limited) 2 Buy now
27 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Oct 2010 annual-return Annual Return 6 Buy now
09 Sep 2009 incorporation Incorporation Company 18 Buy now