- Company Overview for SOCIUS PHARMA LIMITED (09303800)
- Filing history for SOCIUS PHARMA LIMITED (09303800)
- People for SOCIUS PHARMA LIMITED (09303800)
- Charges for SOCIUS PHARMA LIMITED (09303800)
- More for SOCIUS PHARMA LIMITED (09303800)
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
|
|
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
|
|
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
|