Advanced company searchLink opens in new window

SOZA HEALTH LIMITED

Company number 08846235

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)
06 Jun 2024 AA Micro company accounts made up to 31 March 2024
18 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
18 Jan 2024 AD02 Register inspection address has been changed from Unit 44 University Way Cranfield Bedford Bedfordshire MK43 0BT England to Unit 208, Bedford Heights Brickhill Drive Bedford MK41 7PH
09 Dec 2023 AP01 Appointment of Mrs Alison Charles as a director on 8 December 2023
12 May 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 AD01 Registered office address changed from Unit 23 Cranfield Innovation Centre Cranfield Bedford Bedfordshire MK43 0BT England to Unit 208, Bedford Heights Brickhill Drive Bedford MK41 7PH on 2 March 2023
17 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
05 Sep 2022 AD01 Registered office address changed from Unit 44, Cranfield Innovation Centre University Way Cranfield Bedford Bedfordshire MK43 0BT England to Unit 23 Cranfield Innovation Centre Cranfield Bedford Bedfordshire MK43 0BT on 5 September 2022
25 May 2022 AA Micro company accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
05 May 2021 AA Micro company accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
22 May 2020 AP01 Appointment of Professor Mark Peter Lewis as a director on 22 May 2020
27 Apr 2020 TM01 Termination of appointment of David Wolfson of Sunningdale as a director on 27 April 2020
16 Apr 2020 AA Micro company accounts made up to 31 March 2020
23 Jan 2020 AD03 Register(s) moved to registered inspection location Unit 44 University Way Cranfield Bedford Bedfordshire MK43 0BT
23 Jan 2020 AD02 Register inspection address has been changed from Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England to Unit 44 University Way Cranfield Bedford Bedfordshire MK43 0BT
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
06 Jan 2020 TM01 Termination of appointment of Maria Simovic as a director on 14 October 2019
06 Jan 2020 AD01 Registered office address changed from Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England to Unit 44, Cranfield Innovation Centre University Way Cranfield Bedford Bedfordshire MK43 0BT on 6 January 2020
13 Sep 2019 AP01 Appointment of Mr Timothy Mark King as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Stephen Charles Goldman as a director on 13 September 2019
13 Aug 2019 TM01 Termination of appointment of Timothy Mark King as a director on 13 August 2019
15 Apr 2019 AA Micro company accounts made up to 30 March 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates