- Company Overview for SOZA HEALTH LIMITED (08846235)
- Filing history for SOZA HEALTH LIMITED (08846235)
- People for SOZA HEALTH LIMITED (08846235)
- Registers for SOZA HEALTH LIMITED (08846235)
- More for SOZA HEALTH LIMITED (08846235)
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 |