Advanced company searchLink opens in new window

SOMA HEALTH LIMITED

Company number 04201774

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)
19 Dec 2022 AP01 Appointment of Harbant Samra as a director on 16 December 2022
15 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
31 Mar 2022 MR01 Registration of charge 042017740001, created on 22 March 2022
29 Mar 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
29 Mar 2022 AP01 Appointment of Mr David Richard Mezher as a director on 22 March 2022
29 Mar 2022 AP01 Appointment of Mr Mark David Golding as a director on 22 March 2022
29 Mar 2022 AP01 Appointment of Ms Julie Michalski as a director on 22 March 2022
29 Mar 2022 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Bank Chambers Second Floor 6-10 Borough High Street London SE1 9QG on 29 March 2022
29 Mar 2022 TM02 Termination of appointment of Marcus John Gardiner as a secretary on 22 March 2022
29 Mar 2022 PSC02 Notification of Maitland Medical Service Limited as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Marcus John Gardiner as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Caroline Rachel Gardiner as a person with significant control on 22 March 2022
15 Feb 2022 PSC04 Change of details for Marcus John Gardiner as a person with significant control on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Caroline Rachel Gardiner on 15 February 2022
15 Feb 2022 PSC04 Change of details for Caroline Rachel Gardiner as a person with significant control on 15 February 2022
28 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2020 MA Memorandum and Articles of Association
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
02 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates