(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed socius digital LIMITEDcertificate issued on 22/09/23
filed on: 22nd, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates August 23, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2023 to February 28, 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 1, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 28, 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates July 12, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Alliotts, Friary Court 13-21 High Street Guildford GU1 3DL. Change occurred on May 12, 2017. Company's previous address: C/O Delia Orme Elm House Shackleford Road Elstead Godalming Surrey GU8 6LB England.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Delia Orme Elm House Shackleford Road Elstead Godalming Surrey GU8 6LB. Change occurred on February 5, 2016. Company's previous address: Pendragon House 65 London Road St Albans AL1 1LJ.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(22 pages)
|