Advanced company searchLink opens in new window

SOCIATE AI LIMITED

Company number 12519833

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)
07 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
31 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 17.2588
30 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 14.0588
08 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 8 October 2022
08 Oct 2022 PSC08 Notification of a person with significant control statement
08 Oct 2022 PSC01 Notification of Yasmin Topia Weaver as a person with significant control on 1 January 2022
08 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 8 October 2022
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
28 Mar 2022 PSC08 Notification of a person with significant control statement
28 Mar 2022 PSC07 Cessation of Employee Trustee Limited as a person with significant control on 1 January 2022
28 Mar 2022 CH01 Director's details changed for Mrs Yasmin Topia Weaver on 7 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Luke Anthony William Robinson on 1 January 2022
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 AD01 Registered office address changed from The Honey Farm 1a Belbroughton Road Blakedown Worcestershire DY10 3JG United Kingdom to C/O Salisburys Irish Square St Asaphs Ll17 Orn on 11 February 2022
02 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
26 Nov 2021 TM01 Termination of appointment of James Reid Desmond Arthur as a director on 1 November 2021
26 May 2021 CH01 Director's details changed for Mr Luke Anthony William Robinson on 18 May 2021
20 May 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
26 Feb 2021 SH02 Sub-division of shares on 17 February 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Correction to number and nominal value of shares 17/02/2021
24 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to correct number of ordinary shares and aggregate nominal value of shares 17/02/2021
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 3.0588