- Company Overview for SOCIUS INVESTMENTS LIMITED (11875921)
- Filing history for SOCIUS INVESTMENTS LIMITED (11875921)
- People for SOCIUS INVESTMENTS LIMITED (11875921)
- Charges for SOCIUS INVESTMENTS LIMITED (11875921)
- More for SOCIUS INVESTMENTS LIMITED (11875921)
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) |
---|---|---|---|
23 Jul 2020 | PSC07 | Cessation of Douglas Stuart Daldry as a person with significant control on 30 June 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
21 Jul 2020 | SH20 | Statement by Directors | |
21 Jul 2020 | SH19 |
Statement of capital on 21 July 2020
|
|
21 Jul 2020 | CAP-SS | Solvency Statement dated 30/06/20 | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | SH02 | Sub-division of shares on 15 April 2019 | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
13 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
10 Jun 2020 | AD01 | Registered office address changed from Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 10 June 2020 | |
29 Jul 2019 | MR01 | Registration of charge 118759210001, created on 17 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Mike Neville as a director on 28 June 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Gurmail Sidhu as a director on 28 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|