SORA RISK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Cessation of 24Haymarket Nominees Limited as a person with significant control on 2025-08-20 |
02/09/252 September 2025 New | Termination of appointment of Stephan Wilcke as a director on 2025-08-20 |
02/09/252 September 2025 New | Termination of appointment of Tom Hoppe as a director on 2025-08-20 |
02/09/252 September 2025 New | Termination of appointment of Patrick Michael Byrne as a director on 2025-08-20 |
02/09/252 September 2025 New | Notification of Flight Bidco Limited as a person with significant control on 2025-08-20 |
02/09/252 September 2025 New | Statement of capital following an allotment of shares on 2025-08-20 |
02/09/252 September 2025 New | Statement of capital following an allotment of shares on 2025-08-20 |
06/06/256 June 2025 | Total exemption full accounts made up to 2025-03-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/11/2420 November 2024 | Change of details for 24Haymarket Nominees Limited as a person with significant control on 2022-05-18 |
20/11/2420 November 2024 | Statement of capital following an allotment of shares on 2024-10-21 |
15/11/2415 November 2024 | Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-15 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-09-27 |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-09-27 |
27/10/2427 October 2024 | Memorandum and Articles of Association |
27/10/2427 October 2024 | Resolutions |
16/10/2416 October 2024 | Appointment of Mr Stephan Wilcke as a director on 2024-10-14 |
09/10/249 October 2024 | Director's details changed for Mr Tom Hoppe on 2024-10-09 |
09/10/249 October 2024 | Director's details changed for Mr David Andrew Gore Nicholson on 2024-10-09 |
14/08/2414 August 2024 | Appointment of Mr Pablo Rojas as a director on 2024-08-14 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
21/05/2421 May 2024 | Termination of appointment of James Martin Walton as a director on 2024-04-28 |
01/05/241 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Withdrawal of a person with significant control statement on 2024-01-25 |
25/01/2425 January 2024 | Notification of 24Haymarket Nominees Limited as a person with significant control on 2019-10-01 |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Statement of capital following an allotment of shares on 2023-03-07 |
12/01/2312 January 2023 | Memorandum and Articles of Association |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
03/01/233 January 2023 | Statement of capital following an allotment of shares on 2022-11-13 |
27/10/2227 October 2022 | Appointment of Mr James Martin Walton as a director on 2022-10-26 |
27/10/2227 October 2022 | Termination of appointment of Bruce John Norfolk as a director on 2022-10-26 |
27/10/2227 October 2022 | Appointment of Mr Patrick Michael Byrne as a director on 2022-10-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Satisfaction of charge 114185130001 in full |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | 16/12/19 STATEMENT OF CAPITAL GBP 123.4954 |
03/01/203 January 2020 | 16/12/19 STATEMENT OF CAPITAL GBP 123.4954 |
15/11/1915 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 103.7629 |
15/11/1915 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 102.3389 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOPPE / 23/09/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOPPE / 20/09/2019 |
23/09/1923 September 2019 | CESSATION OF DAVID ANDREW GORE NICHOLSON AS A PSC |
23/09/1923 September 2019 | CESSATION OF BRUCE JOHN NORFOLK AS A PSC |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GORE NICHOLSON / 23/09/2019 |
23/09/1923 September 2019 | NOTIFICATION OF PSC STATEMENT ON 08/10/2018 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN NORFOLK / 23/09/2019 |
15/08/1915 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | 25/07/18 STATEMENT OF CAPITAL GBP 52.1633 |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
22/10/1822 October 2018 | 08/10/18 STATEMENT OF CAPITAL GBP 101.5383 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 9 ST. GEORGE'S YARD CASTLE STREET FARNHAM SURREY GU9 7LW UNITED KINGDOM |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKWELL |
24/08/1824 August 2018 | DIRECTOR APPOINTED MR TOM HOPPE |
16/08/1816 August 2018 | DIRECTOR APPOINTED MR ANDREW PAUL BLACKWELL |
15/08/1815 August 2018 | 01/08/18 STATEMENT OF CAPITAL GBP 57.25 |
10/08/1810 August 2018 | ADOPT ARTICLES 01/08/2018 |
06/08/186 August 2018 | SUB-DIVISION 24/07/18 |
06/08/186 August 2018 | 24/07/18 STATEMENT OF CAPITAL GBP 51.00 |
02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114185130001 |
15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company