Advanced company searchLink opens in new window

ALTUS VENTURES LIMITED

Company number 08496786

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)
12 Aug 2024 PSC01 Notification of Jules Pancholi as a person with significant control on 28 February 2024
05 Aug 2024 CH01 Director's details changed for Mr Oern Robert Greif on 5 August 2024
05 Aug 2024 PSC04 Change of details for Mr Alexander Graham Jackson as a person with significant control on 5 August 2024
05 Aug 2024 AD01 Registered office address changed from 4th Floor, Friary Court High Street Guildford GU1 3DL England to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 5 August 2024
05 Aug 2024 CH01 Director's details changed for Mr Alexander Graham Jackson on 5 August 2024
09 Jul 2024 PSC07 Cessation of Jules Pancholi as a person with significant control on 28 February 2024
09 Jul 2024 PSC04 Change of details for Mr Alexander Graham Jackson as a person with significant control on 28 February 2024
09 May 2024 AA Total exemption full accounts made up to 28 February 2023
07 May 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 27,314,631
06 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
09 Feb 2024 AA Total exemption full accounts made up to 31 August 2022
08 Dec 2023 AP01 Appointment of Mr Oern Robert Greif as a director on 4 September 2023
22 Sep 2023 CERTNM Company name changed socius technologies LIMITED\certificate issued on 22/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
31 Mar 2023 AA01 Previous accounting period shortened from 31 August 2023 to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
23 Feb 2023 PSC04 Change of details for Jules Pancholi as a person with significant control on 1 January 2023
22 Feb 2023 PSC04 Change of details for Jules Pancholi as a person with significant control on 1 January 2023
30 Jan 2023 AA01 Previous accounting period shortened from 30 November 2022 to 31 August 2022
21 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 15 February 2022
16 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 7,750,039
15 Feb 2022 CS01 15/02/22 Statement of Capital gbp 7750039
15 Dec 2021 AA01 Previous accounting period shortened from 31 January 2022 to 30 November 2021