SOCIUS DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
26/11/2426 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Termination of appointment of Rupert James Clarke as a director on 2024-05-31 |
09/05/249 May 2024 | Appointment of Mr Douglas William Higgins as a director on 2024-05-08 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-11-10 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/02/2221 February 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-20 with updates |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Memorandum and Articles of Association |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
21/12/2121 December 2021 | Change of details for Mr Barry Paul Jessup as a person with significant control on 2021-12-03 |
21/12/2121 December 2021 | Appointment of Mr Daniel James Henry May as a director on 2021-12-03 |
21/12/2121 December 2021 | Appointment of Mr Peter William Rogers as a director on 2021-12-03 |
21/12/2121 December 2021 | Appointment of Mr Phillip Alan Wade as a director on 2021-12-03 |
21/12/2121 December 2021 | Appointment of Mr Stephen Michael Eccles as a director on 2021-12-03 |
21/12/2121 December 2021 | Appointment of Mr Rupert James Clarke as a director on 2021-12-03 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-03 |
02/12/212 December 2021 | Appointment of Ms Olaide Fehintola Oboh as a director on 2021-12-02 |
22/04/2122 April 2021 | SECRETARY APPOINTED MR ANDREW JOSEPH SHAMASH |
14/04/2114 April 2021 | REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 91 WIMPOLE STREET LONDON W1G 0EF ENGLAND |
21/01/2121 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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