SOCIAL ECONOMIC TRADING ALLIANCE CIC
Status | ACTIVE |
Company No. | 04084466 |
Category | |
Incorporated | 05 Oct 2000 |
Age | 23 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SOCIAL ECONOMIC TRADING ALLIANCE CIC is an active with number 04084466. It was incorporated 23 years, 7 months, 27 days ago, on 05 October 2000. The company address is 19 Recreation Road, Colchester, CO1 2HE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Certificate change of name company
Date: 16 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lifestyle connexions CIC\certificate issued on 16/11/21
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Resolution
Date: 18 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Resolution
Date: 31 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-22
Old address: 19 Recreation Road Colchester Essex CO1 2HE
New address: 19 Recreation Road Colchester Essex CO1 2HE
Documents
Annual return company with made up date no member list
Date: 22 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: 19 Recreation Road Colchester Essex CO1 2HE
Old address: Unit 4 Commerce Park, Commerce Way, Colchester Essex CO2 8HX
Change date: 2015-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Leonard Hardisty
Appointment date: 2014-05-01
Documents
Annual return company with made up date no member list
Date: 04 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colleen Boys
Termination date: 2014-05-01
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 28 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 02 Dec 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Change person director company with change date
Date: 02 Dec 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: Mr Julian Andrew Carroll
Documents
Gazette filings brought up to date
Date: 27 Nov 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Appoint person secretary company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julian Andrew Carroll
Documents
Termination secretary company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Davies
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 23 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seaxe co-operative C.I.C.\certificate issued on 23/03/11
Documents
Change of name notice
Date: 23 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Murphy
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Moolman
Documents
Appoint person director company with name
Date: 06 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Colleen Boys
Documents
Annual return company with made up date no member list
Date: 06 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Old address: 19 Recreation Road Colchester Essex CO1 2HE
Change date: 2010-08-03
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Woodley
Documents
Notice restriction on company articles
Date: 18 May 2010
Category: Change-of-constitution
Type: CC01
Documents
Resolution
Date: 18 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seaxe community network C.I.C.\certificate issued on 11/05/10
Documents
Resolution
Date: 04 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Murphy
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Debra Jayne Moolman
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paula Johanna Carroll
Documents
Annual return company with made up date no member list
Date: 16 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Woodley
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Julian Andrew Carroll
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts amended with made up date
Date: 05 Dec 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AAMD
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/10/08
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/10/07
Documents
Legacy
Date: 16 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 15 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colchester community development partnership C.I.C.\certificate issued on 15/01/08
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 18/12/07 from: maw hall rawstorn road colchester CO3 3JH
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Change of name community interest company
Date: 12 Dec 2006
Category: Change-of-name
Type: CICCON
Documents
Certificate change of name company
Date: 12 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oakseed\certificate issued on 12/12/06
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/10/06
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/10/05
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/10/04
Documents
Legacy
Date: 08 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/10/03
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/10/02
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/10/01
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BLACK PEARL PROPERTY LETTINGS LTD
45 HOLMDENE AVENUE,LONDON,SE24 9LB
Number: | 11313034 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALAXY FLUIDS INTERNATIONAL (UK) LTD
37 YORK ROAD,ILFORD,IG1 3AD
Number: | 07591497 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGPIES AND FISH PROPERTIES LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11506045 |
Status: | ACTIVE |
Category: | Private Limited Company |
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 10974649 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLBECK JENKINSON LAWN,LEEDS,LS11 9QX
Number: | 07720259 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRISLINGTON PRODUCTS INTERNATIONAL LIMITED
16 SKERNINGHAM AVENUE,DARLINGTON,DL2 2FF
Number: | 11106048 |
Status: | ACTIVE |
Category: | Private Limited Company |