THE SOCIAL ELEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/03/253 March 2025 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 35-41 Folgate Street London E1 6BX on 2025-03-03

View Document

21/06/2421 June 2024 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Henry Wood House 2 Riding House Street London W1W 7FA on 2024-06-21

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Director's details changed for Ms Tamara Elizabeth Louise Littleton on 2023-11-22

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 2 RIDING HOUSE STREET LONDON W1W 7FA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TREENA DAWN HALES / 06/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY CHRISTIE / 06/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA ELIZABETH LOUISE LITTLETON / 13/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY MARC HILBOURNE

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY SARAH GAU

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR MARC DANIEL HILBOURNE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/175 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/175 January 2017 COMPANY NAME CHANGED EMODERATION LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O MS T E LITTLETON 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/04/155 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 ADOPT ARTICLES 05/05/2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR DONALD HUNTER ELGIE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043874330002

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH GAU / 17/02/2012

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ELIZABETH LOUISE LITTLETON / 17/02/2012

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 1 CROMWELL ROAD LONDON E17 9JN

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS WENDY CHRISTIE

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MISS TREENA DAWN HALES

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ELIZABETH LOUISE LITTLETON / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 GBP IC 1000/984 02/04/09 GBP SR 16@1=16

View Document

02/04/092 April 2009 OPTION AGREEMENT 26/03/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MS SARAH GAU

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE WILLIAMS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 1A CRANE GROVE LONDON N7 8LD

View Document

01/03/041 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company