- Company Overview for SOTERIA HOLDINGS LTD (12098963)
- Filing history for SOTERIA HOLDINGS LTD (12098963)
- People for SOTERIA HOLDINGS LTD (12098963)
- More for SOTERIA HOLDINGS LTD (12098963)
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
|
|
01 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
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
|
|
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 |