SORA RISK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCessation of 24Haymarket Nominees Limited as a person with significant control on 2025-08-20

View Document

02/09/252 September 2025 NewTermination of appointment of Stephan Wilcke as a director on 2025-08-20

View Document

02/09/252 September 2025 NewTermination of appointment of Tom Hoppe as a director on 2025-08-20

View Document

02/09/252 September 2025 NewTermination of appointment of Patrick Michael Byrne as a director on 2025-08-20

View Document

02/09/252 September 2025 NewNotification of Flight Bidco Limited as a person with significant control on 2025-08-20

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-20

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-20

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Change of details for 24Haymarket Nominees Limited as a person with significant control on 2022-05-18

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

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

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

16/10/2416 October 2024 Appointment of Mr Stephan Wilcke as a director on 2024-10-14

View Document

09/10/249 October 2024 Director's details changed for Mr Tom Hoppe on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr David Andrew Gore Nicholson on 2024-10-09

View Document

14/08/2414 August 2024 Appointment of Mr Pablo Rojas as a director on 2024-08-14

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of James Martin Walton as a director on 2024-04-28

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Withdrawal of a person with significant control statement on 2024-01-25

View Document

25/01/2425 January 2024 Notification of 24Haymarket Nominees Limited as a person with significant control on 2019-10-01

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-13

View Document

27/10/2227 October 2022 Appointment of Mr James Martin Walton as a director on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of Bruce John Norfolk as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mr Patrick Michael Byrne as a director on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Satisfaction of charge 114185130001 in full

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 123.4954

View Document

03/01/203 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 123.4954

View Document

15/11/1915 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 103.7629

View Document

15/11/1915 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 102.3389

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOPPE / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOPPE / 20/09/2019

View Document

23/09/1923 September 2019 CESSATION OF DAVID ANDREW GORE NICHOLSON AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF BRUCE JOHN NORFOLK AS A PSC

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GORE NICHOLSON / 23/09/2019

View Document

23/09/1923 September 2019 NOTIFICATION OF PSC STATEMENT ON 08/10/2018

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN NORFOLK / 23/09/2019

View Document

15/08/1915 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 25/07/18 STATEMENT OF CAPITAL GBP 52.1633

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

22/10/1822 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 101.5383

View Document

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

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKWELL

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR TOM HOPPE

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR ANDREW PAUL BLACKWELL

View Document

15/08/1815 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 57.25

View Document

10/08/1810 August 2018 ADOPT ARTICLES 01/08/2018

View Document

06/08/186 August 2018 SUB-DIVISION 24/07/18

View Document

06/08/186 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 51.00

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114185130001

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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