Advanced company searchLink opens in new window

SOCIUS ASSOCIATES LIMITED

Company number 08897767

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)
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
18 May 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
19 Jun 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
03 May 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
26 Jul 2016 AA Micro company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500
18 Feb 2016 CH01 Director's details changed for Floortje Rosalie Van Diemen Van Thor on 1 February 2016
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 May 2015 AD01 Registered office address changed from Suite 2 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD to F62 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP on 2 May 2015
20 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500
28 May 2014 AD01 Registered office address changed from 9 Finmore Road Oxford England OX2 9AE United Kingdom on 28 May 2014
28 May 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
17 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted