SOCIALBAKERS UK LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.08612214
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SOCIALBAKERS UK LIMITED is an active private limited company with number 08612214. It was incorporated 10 years, 11 months, 2 days ago, on 16 July 2013. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Ulf Peter Dundas Bennfors

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: 280 Bishopsgate London EC2M 4RB

Change date: 2024-02-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-23

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Mark Richard Zablan

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Termination date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ohad Hecht

Appointment date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Ulf Peter Dundas Bennfors

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-03

Old address: 100 New Bridge Street London EC4V 6JA

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Cesar Markos Christoforidis

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2021

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Rehnert

Notification date: 2020-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2021

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Wolpow

Notification date: 2020-09-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-17

Documents

View document PDF

Accounts amended with accounts type small

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-06

Officer name: Mark Richard Zablan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yuval Ben-Itzhak

Termination date: 2021-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yuval Ben-Itzhak

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jiri Voves

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Jan Rezab

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jan Rezab

Change date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jiri Voves

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cesar Markos Christoforidis

Appointment date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Arthur Ainslie

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Arthur Ainslie

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bodha

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Bodha

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-07-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jan Rezab

Change date: 2013-07-16

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUSINESS SHOP MUSSELBURGH (HOLDINGS) LIMITED

25 ESKBANK ROAD,DALKEITH,EH22 1HJ

Number:SC549318
Status:ACTIVE
Category:Private Limited Company

OAKSIDE PROPERTY LIMITED

91 BIRCHFIELD ROAD,REDDITCH,B97 4LE

Number:03465647
Status:ACTIVE
Category:Private Limited Company

OWENS LOGISTICS AND VEHICLE RECOVERY LTD

24 HEOL-Y-TWYN,PORTH,CF39 0PS

Number:11831032
Status:ACTIVE
Category:Private Limited Company

TEMERITY LIMITED

32 HILTINGBURY ROAD,EASTLEIGH,SO53 5SS

Number:01907720
Status:ACTIVE
Category:Private Limited Company

THE OLD MALTINGS (NORTH SHIELDS ) LIMITED

44 CHARLOTTE STREET,SOUTH SHIELDS,NE33 1PX

Number:10459043
Status:ACTIVE
Category:Private Limited Company

THE SECRET SANCTUARY LTD

THE STUDIO, THE CROOKED COTTAGE,CHESTER,CH3 5UL

Number:07069159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source