SORLIETECH LTD
Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Total exemption full accounts made up to 2024-08-31 |
08/02/258 February 2025 | Confirmation statement made on 2025-02-08 with updates |
07/02/257 February 2025 | Cessation of Waqas Aurangzaib as a person with significant control on 2024-08-10 |
07/02/257 February 2025 | Appointment of Mr Shahwaiz Tariq as a director on 2024-08-10 |
07/02/257 February 2025 | Termination of appointment of Waqas Aurangzaib as a director on 2024-08-10 |
07/02/257 February 2025 | Notification of Shahwaiz Tariq as a person with significant control on 2024-08-10 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
02/10/242 October 2024 | Appointment of Mr Waqas Aurangzaib as a director on 2024-02-28 |
02/10/242 October 2024 | Notification of Waqas Aurangzaib as a person with significant control on 2024-02-28 |
02/10/242 October 2024 | Termination of appointment of Ladislav Kalias as a director on 2024-02-28 |
02/10/242 October 2024 | Cessation of Ladislav Kalias as a person with significant control on 2024-02-28 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
16/08/2316 August 2023 | Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall United Kingdom IP28 7DE on 2023-08-16 |
02/08/232 August 2023 | Registered office address changed from 6 Shaw Street Bury BL9 7QD England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-08-02 |
02/08/232 August 2023 | Cessation of Bubacarr Johnson as a person with significant control on 2021-09-27 |
02/08/232 August 2023 | Notification of Ladislav Kalias as a person with significant control on 2021-09-27 |
02/08/232 August 2023 | Termination of appointment of Bubacarr Johnson as a director on 2021-09-27 |
02/08/232 August 2023 | Appointment of Mr Ladislav Kalias as a director on 2021-09-27 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-08-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
29/01/2329 January 2023 | Confirmation statement made on 2021-08-08 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2021-09-30 with updates |
25/02/2225 February 2022 | Cessation of Mohammad Shoiab as a person with significant control on 2021-09-30 |
25/02/2225 February 2022 | Termination of appointment of Mohammad Shoiab as a director on 2021-09-30 |
25/02/2225 February 2022 | Appointment of Mr Frank Carter as a director on 2021-09-30 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-01 with updates |
07/01/227 January 2022 | Termination of appointment of Bubacarr Johnson as a director on 2021-09-28 |
07/01/227 January 2022 | Appointment of Mr Mohammad Shoiab as a director on 2021-09-27 |
07/01/227 January 2022 | Cessation of Bubacarr Johnson as a person with significant control on 2021-09-27 |
07/01/227 January 2022 | Notification of Mohammad Shoiab as a person with significant control on 2021-09-27 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-08-31 |
24/11/2124 November 2021 | Registered office address changed from 29 Sultan Street Bury BL9 9JP England to 6 Shaw Street Bury BL9 7QD on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Mr Bubacarr Johnson on 2021-11-24 |
28/09/2128 September 2021 | Director's details changed for Mr Bubacarr Johnson on 2021-09-28 |
28/09/2128 September 2021 | Registered office address changed from 29 Sultant St Bury BL9 9JP United Kingdom to 29 Sultan Street Bury BL9 9JP on 2021-09-28 |
27/09/2127 September 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-27 |
27/09/2127 September 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Sultant St Bury BL9 9JP on 2021-09-27 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
27/09/2127 September 2021 | Appointment of Mr Bubacarr Johnson as a director on 2021-09-27 |
27/09/2127 September 2021 | Notification of Bubacarr Johnson as a person with significant control on 2021-09-27 |
07/09/217 September 2021 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Suite a 82 James Carter Road Mildenhall United Kingdom IP28 7DE on 2021-09-07 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/07/2126 July 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-07-26 |
10/08/2010 August 2020 | 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