Advanced company searchLink opens in new window

SOCIUS PHARMA LIMITED

Company number 09303800

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)
22 Nov 2022 AA Group of companies' accounts made up to 30 April 2022
25 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 30 April 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
26 Nov 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 August 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
20 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
16 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
25 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Mar 2018 PSC04 Change of details for Mr Michael Andrew Gordon as a person with significant control on 6 April 2016
01 Mar 2018 PSC04 Change of details for Mr Kerry Hinton as a person with significant control on 6 April 2016
01 Mar 2018 PSC01 Notification of Michael Andrew Gordon as a person with significant control on 6 April 2016
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/10/24.
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 May 2017 DS02 Withdraw the company strike off application
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
15 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 23/09/2024.
15 Nov 2016 TM01 Termination of appointment of Mark Shane Barrett as a director on 7 December 2015
04 Nov 2016 AP01 Appointment of Mr Michael Andrew Gordon as a director on 7 December 2015
18 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP .02