THE SOCIAL CO. LIMITED

Offices 5 & 6 Esh Space Offices 5 & 6 Esh Space, Durham, DH6 5PF, Co. Durham, England
StatusACTIVE
Company No.09717569
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE SOCIAL CO. LIMITED is an active private limited company with number 09717569. It was incorporated 8 years, 10 months, 12 days ago, on 04 August 2015. The company address is Offices 5 & 6 Esh Space Offices 5 & 6 Esh Space, Durham, DH6 5PF, Co. Durham, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-30

New date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kane Haig

Change date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Mr Phillip Sutcliffe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-23

Charge number: 097175690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip James Sutcliffe

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Phillip Sutcliffe

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kane Haig

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kane Haig

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Paul Ogilvie

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Sutcliffe

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kane Mckenzie Haig

Change date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 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: 21 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: Offices 5 & 6 Esh Space Durham Co. Durham DH6 5PF England

Change date: 2018-07-02

New address: Offices 5 & 6 Esh Space Bowburn North Industrial Estate Durham Co. Durham DH6 5PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: Suite 4 Victoria House Durham Co. Durham DH7 8XL England

New address: Offices 5 & 6 Esh Space Durham Co. Durham DH6 5PF

Change date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashleigh Burke

Termination date: 2017-04-30

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: Hall Farm House Church Street Bishop Middleham Ferryhill Co Durham DL17 9AF England

New address: Suite 4 Victoria House Durham Co. Durham DH7 8XL

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashleigh Burke

Termination date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-23

Old address: 31 Archery Rise Durham DH1 4LA England

New address: Hall Farm House Church Street Bishop Middleham Ferryhill Co Durham DL17 9AF

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 ALEXANDRA GROVE N.4 LIMITED

NETWORK HOUSE,MALDON,CM9 4LQ

Number:01119087
Status:ACTIVE
Category:Private Limited Company

AAM TRACK SERVICES LTD

34 LLEWELLYN STREET,FERNDALE,CF43 3LE

Number:09348274
Status:ACTIVE
Category:Private Limited Company

GLADEWELL PROPERTIES LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:06505458
Status:ACTIVE
Category:Private Limited Company
Number:SP02382R
Status:ACTIVE
Category:Industrial and Provident Society

PRINTMANIFEST LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11126244
Status:ACTIVE
Category:Private Limited Company

THAI TABLE LIMITED

CNG ASSOCIATES,LONDON,EC2N 2QP

Number:10682611
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