Advanced company searchLink opens in new window

SOPHIA GENETICS LIMITED

Company number 08843207

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)
26 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
13 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Mar 2023 CH01 Director's details changed for Ross Muken on 27 March 2023
24 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
07 Jan 2023 AA Unaudited abridged accounts made up to 31 December 2021
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 1,916,592.93
08 Aug 2022 SH02 Sub-division of shares on 15 July 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 15/07/2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
26 Feb 2021 AP01 Appointment of Ross Muken as a director on 5 February 2021
08 Feb 2021 TM01 Termination of appointment of Valentin Matillon as a director on 4 February 2021
01 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
12 Mar 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AP01 Appointment of Mr. Valentin Matillon as a director on 6 September 2018
06 Sep 2018 AD01 Registered office address changed from Platinum Building Cowley Road Cambridge CB4 0DS England to 60 Windsor Avenue London SW19 2RR on 6 September 2018
27 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016