Advanced company searchLink opens in new window

SOTERIA HOLDINGS LTD

Company number 12098963

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)
01 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 December 2024
  • GBP 19,729.43
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 November 2024
  • GBP 19,551.91
21 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 14 November 2023
19 Jun 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
23 May 2024 AA Micro company accounts made up to 31 July 2023
13 Mar 2024 AP01 Appointment of Mr William Muecke as a director on 13 March 2024
29 Jan 2024 MA Memorandum and Articles of Association
28 Nov 2023 PSC05 Change of details for Artemis Founders Investments Llc as a person with significant control on 28 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 21/06/24
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
07 Nov 2022 PSC02 Notification of Artemis Founders Investments Llc as a person with significant control on 31 July 2022
07 Nov 2022 PSC07 Cessation of Michal Takac as a person with significant control on 31 July 2022
30 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
16 Aug 2022 PSC07 Cessation of Bespoke Business Finance & Consultancy Limited as a person with significant control on 21 September 2020
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
03 Jun 2021 AA Unaudited abridged accounts made up to 31 July 2020
11 Jan 2021 AD01 Registered office address changed from 81 Wimpole Street London W1G 9RF England to 85 Great Portland Street London W1W 7LT on 11 January 2021
21 Sep 2020 TM01 Termination of appointment of Martin Victor Lent as a director on 16 September 2020
04 Aug 2020 AP01 Appointment of Mr Alan Robert Rae as a director on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Lee Anthony Selbo as a director on 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates