- Company Overview for SOCIUS TECHNOLOGIES (IP) LIMITED (11278198)
- Filing history for SOCIUS TECHNOLOGIES (IP) LIMITED (11278198)
- People for SOCIUS TECHNOLOGIES (IP) LIMITED (11278198)
- More for SOCIUS TECHNOLOGIES (IP) LIMITED (11278198)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
05 Aug 2024 | PSC05 | Change of details for Socius Technologies Group Limited as a person with significant control on 5 August 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL United Kingdom 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 Robert Edward Smith on 5 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Jules Vasant Pancholi on 5 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr David Ian Macdonald on 5 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Alexander Graham Jackson on 5 August 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
30 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | SH03 |
Purchase of own shares.
|
|
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
19 Nov 2021 | CH01 | Director's details changed for Mr Jules Vasant Pancholi on 18 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 13-21 High Street Guildford Surrey GU1 3DL United Kingdom to Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 19 November 2021 | |
18 Nov 2021 | PSC02 | Notification of Socius Technologies Group Limited as a person with significant control on 30 September 2021 | |
18 Nov 2021 | PSC07 | Cessation of Alexander Graham Jackson as a person with significant control on 30 September 2021 | |
18 Nov 2021 | PSC07 | Cessation of Pancholi Jules as a person with significant control on 30 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2021 | TM01 | Termination of appointment of Michael Doyle as a director on 24 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for David Ian Macdonald on 9 February 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |