SOCIALBIZ LTD

09159425: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09159425
CategoryPrivate Limited Company
Incorporated04 Aug 2014
Age9 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

SOCIALBIZ LTD is an active private limited company with number 09159425. It was incorporated 9 years, 9 months, 15 days ago, on 04 August 2014. The company address is 09159425: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: RP05

Change date: 2022-01-05

Default address: PO Box 4385, 09159425: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2016

Category: Address

Type: AD02

Old address: C/O Mohamed Bubtaina Flat 3 Amisha Court Grange Road London SE1 3GH England

New address: C/O Bubtaina Group Limited 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change corporate director company with change date

Date: 28 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bubtaina Group Limited

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Ali Bubtaina

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: C/O Mohamed Bubtaina PO Box Bey 1416 Aramex House Old Bath Road Colnbrook Slough SL3 0NS

New address: C/O Mohamed Bubtaina 20 - 22 Wenlock Road London N1 7GU

Change date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-01-01

Officer name: Bubtaina Group Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2015

Category: Address

Type: AD03

New address: C/O Mohamed Bubtaina Flat 3 Amisha Court Grange Road London SE1 3GH

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2015

Category: Address

Type: AD02

New address: C/O Mohamed Bubtaina Flat 3 Amisha Court Grange Road London SE1 3GH

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Ali Bubtaina

Change date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

Old address: Flat 3 Amisha Court 161 Grange Road London Southwark SE1 3GH England

New address: C/O Mohamed Bubtaina Po Box Bey 1416 Aramex House Old Bath Road Colnbrook Slough SL3 0NS

Documents

View document PDF

Incorporation company

Date: 04 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERCROSS HOLDINGS LIMITED

OFFICE 4.06,LONDON,SW1W 9BJ

Number:10456890
Status:ACTIVE
Category:Private Limited Company

F R AND J M GLAZEBROOK AND SON LIMITED

HAVEN HOUSE,SHEFFIELD,S25 5DS

Number:05038444
Status:ACTIVE
Category:Private Limited Company

JEZCAM LIMITED

1 MEMORIAL AVENUE,HENLEY-ON-THAMES,RG9 4DW

Number:07978169
Status:ACTIVE
Category:Private Limited Company

PEMBO BUSINESS SERVICES LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11262757
Status:ACTIVE
Category:Private Limited Company

QUADRELOM LIMITED

SUITE A, 1ST FLOOR,WOKING,GU21 6LQ

Number:10386454
Status:ACTIVE
Category:Private Limited Company

TIPPER & CO LTD

81 CONWAY ROAD,STOKE-ON-TRENT,ST8 7AW

Number:04749192
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