SOCIABLE DATA LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

05/12/225 December 2022 Termination of appointment of Michael Thomas Danson as a director on 2022-11-10

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

28/10/2228 October 2022 Registration of charge 070736650004, created on 2022-10-10

View Document

27/01/2227 January 2022 Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2022-01-21

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070736650003

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DODGSON

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MARSH

View Document

03/05/183 May 2018 SECRETARY APPOINTED MR GRAHAM CHARLES LILLEY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENNETT

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY

View Document

26/04/1826 April 2018 SECTION 175 OF COMPANIES ACT 2006 27/03/2018

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK MOORE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MOORE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070736650003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 SAIL ADDRESS CHANGED FROM: C/O SOCIABLE DATA UNITED HOUSE NORTH ROAD LONDON N7 9DP ENGLAND

View Document

20/11/1520 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR MARK JOHN MOORE

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR MARK JOHN MOORE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR KENNETH APPIAH

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR ANDREW JAMES HUNT

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICK ALEXANDROU

View Document

12/03/1312 March 2013 SAIL ADDRESS CHANGED FROM: C/O SOCIABLE DATA (1ST FLOOR) 40-42 HATTON GARDEN LONDON EC1N 8EB ENGLAND

View Document

18/02/1318 February 2013 29/11/12 STATEMENT OF CAPITAL GBP 300

View Document

18/02/1318 February 2013 ADOPT ARTICLES 29/11/2012

View Document

18/02/1318 February 2013 29/11/12 STATEMENT OF CAPITAL GBP 558.60

View Document

18/02/1318 February 2013 SUB-DIVISION 29/11/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

12/11/1212 November 2012 SAIL ADDRESS CHANGED FROM: C/O SOCIABLE DATA (4TH FLOOR) 40-42 HATTON GARDEN LONDON EC1N 8EB ENGLAND

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARSH / 04/05/2012

View Document

25/11/1125 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

25/11/1125 November 2011 SAIL ADDRESS CHANGED FROM: BOUNDARY HOUSE FIRST FLOOR, 91 CHARTERHOUSE STREET LONDON EC1M 6HL ENGLAND

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DODGSON / 25/11/2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR NICOLAS PAUL ALEXANDROU

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE LLOYD

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 SAIL ADDRESS CREATED

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DODGSON / 08/12/2010

View Document

09/12/109 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/1015 October 2010 ADOPT ARTICLES 30/09/2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR WAYNE LLOYD

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

25/09/1025 September 2010 SUB-DIVISION 16/09/10

View Document

21/09/1021 September 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR NIGEL MARSH

View Document

19/04/1019 April 2010 19/04/10 STATEMENT OF CAPITAL GBP 3

View Document

02/02/102 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES BENNETT

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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