SOCIAL MONEY HOLDINGS LTD

23 Quadrant Court 48 Calthorpe Road 23 Quadrant Court 48 Calthorpe Road, Birmingham, B15 1TH, West Midlands, England
StatusACTIVE
Company No.11301604
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SOCIAL MONEY HOLDINGS LTD is an active private limited company with number 11301604. It was incorporated 6 years, 2 months, 9 days ago, on 10 April 2018. The company address is 23 Quadrant Court 48 Calthorpe Road 23 Quadrant Court 48 Calthorpe Road, Birmingham, B15 1TH, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: 23 Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Change date: 2022-01-20

Old address: 29 Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: June Lilian Arif

Notification date: 2021-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-09

Psc name: Nadeem Asif

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Ms June Lilian Arif

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notice of removal of a director

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mr Nadeem Asif

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-13

Psc name: Nadeem Asif

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-13

Psc name: Saleem Arif

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saleem Arif

Termination date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Arif

Termination date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: 90 Broad Street, Edgbaston 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU United Kingdom

New address: 29 Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6/8 UPPER MONTAGU STREET LIMITED

1ST FLOOR SHROPSHIRE HOUSE, 179,LONDON,W1T 7NZ

Number:04157064
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL LITIGATION GROUP LIMITED

FINCH HOUSE,DUDLEY,DY1 1DB

Number:10826821
Status:ACTIVE
Category:Private Limited Company

MICRON-ELLIS LIMITED

UNIT 28B LION WORKS,SHEFFIELD,S3 8DB

Number:01323864
Status:ACTIVE
Category:Private Limited Company

PARM PRODUCTIONS LIMITED

C/O PHILIPPOU & CO 9 DELLFIELD PARADE,UXBRIDGE,UB8 2EN

Number:08228962
Status:ACTIVE
Category:Private Limited Company

SANDERSON SUBSEA LTD

12 TRAILL DRIVE,MONTROSE,DD10 8SW

Number:SC470050
Status:ACTIVE
Category:Private Limited Company
Number:03769164
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