Advanced company searchLink opens in new window

SOCIUS DEVELOPMENT LIMITED

Company number 13148929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 AP01 Appointment of Mr Douglas William Higgins as a director on 8 May 2024
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
09 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 90
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
02 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2022 MA Memorandum and Articles of Association
02 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 PSC04 Change of details for Mr Barry Paul Jessup as a person with significant control on 3 December 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 74
21 Dec 2021 AP01 Appointment of Mr Stephen Michael Eccles as a director on 3 December 2021
21 Dec 2021 AP01 Appointment of Mr Daniel James Henry May as a director on 3 December 2021
21 Dec 2021 AP01 Appointment of Mr Peter William Rogers as a director on 3 December 2021
21 Dec 2021 AP01 Appointment of Mr Phillip Alan Wade as a director on 3 December 2021
21 Dec 2021 AP01 Appointment of Mr Rupert James Clarke as a director on 3 December 2021
02 Dec 2021 AP01 Appointment of Ms Olaide Fehintola Oboh as a director on 2 December 2021
22 Apr 2021 AP03 Appointment of Mr Andrew Joseph Shamash as a secretary on 19 April 2021
14 Apr 2021 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 33 Broadwick Street London W1F 0DQ on 14 April 2021
21 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-21
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted