SORTED GROUP HOLDINGS PLC

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/11/2430 November 2024 Registered office address changed from Level Six,111 Piccadilly Level Six,111 Piccadilly Manchester Manchester M1 2HY England to 5th Floor Room 502D,Chancery Place 50 Brown Street Manchester M2 2JG on 2024-11-30

View Document

21/09/2421 September 2024 Resolutions

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Mr Mahmoud Warriah as a secretary on 2024-06-02

View Document

04/06/244 June 2024 Termination of appointment of Bpe Secretaries Limited as a secretary on 2024-05-24

View Document

13/03/2413 March 2024 Registered office address changed from First Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR England to Level Six,111 Piccadilly Level Six,111 Piccadilly Manchester Manchester M1 2HY on 2024-03-13

View Document

26/02/2426 February 2024 Consolidation of shares on 2024-02-16

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

22/02/2422 February 2024 Registration of charge 064584580002, created on 2024-02-19

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

16/02/2416 February 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Appointment of Mr Petar Cvetkovic as a director on 2024-01-29

View Document

31/01/2431 January 2024 Appointment of Ms Carmen Christine Carey as a director on 2024-01-29

View Document

31/01/2431 January 2024 Appointment of Mr Mahmoud Hamid Warriah as a director on 2024-01-29

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

24/06/2124 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

08/07/208 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 14263286.6462

View Document

23/06/2023 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 14251857.9802

View Document

05/06/205 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 14228190.6482

View Document

11/05/2011 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 14226666.6482

View Document

30/04/2030 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/2027 April 2020 24/04/20 STATEMENT OF CAPITAL GBP 14199885.9832

View Document

21/04/2021 April 2020 SUB DIVISION 26/03/2020

View Document

17/04/2017 April 2020 SUB-DIVISION 26/03/20

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 27/03/20 STATEMENT OF CAPITAL GBP 14184428.6512

View Document

18/02/2018 February 2020 23/01/20 STATEMENT OF CAPITAL GBP 14069570.0802

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

23/10/1923 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 14008031.6802

View Document

17/06/1917 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 13735562.6802

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR DONALD EDWIN WILLIAMS

View Document

17/05/1917 May 2019 COMPANY BUSINESS 01/05/2019

View Document

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 13726128.7102

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR NIALL PATRICK ANTHONY HOGAN

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 20 EASTBOURNE TERRACE PADDINGTON LONDON ENGLAND

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ ENGLAND

View Document

11/02/1911 February 2019 CORPORATE SECRETARY APPOINTED BPE SECRETARIES LIMITED

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY

View Document

04/01/194 January 2019 RE-CONSOLIDATION OPTION SCHEME 21/11/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

03/01/193 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 13713497.1302

View Document

03/01/193 January 2019 NOTIFICATION OF PSC STATEMENT ON 17/12/2018

View Document

03/01/193 January 2019 CESSATION OF BARCLAYS BANK PLC AS A PSC

View Document

02/01/192 January 2019 21/11/18 STATEMENT OF CAPITAL GBP 3128387.1202

View Document

02/01/192 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 13629609.3302

View Document

02/01/192 January 2019 CONSOLIDATION 21/11/18

View Document

07/11/187 November 2018 ADOPT ARTICLES 21/03/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD RAE / 02/10/2018

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARCLAYS BANK PLC

View Document

13/09/1813 September 2018 19/06/18 STATEMENT OF CAPITAL GBP 11815084.9176

View Document

13/09/1813 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 12401387.1107

View Document

03/09/183 September 2018 CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED BENJAMIN CHILCOTT

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED PROXAMA PLC CERTIFICATE ISSUED ON 21/03/18

View Document

21/03/1821 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DAVID RICHARD RAE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

30/08/1730 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 11677627.4471

View Document

23/08/1723 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 10580736.0405

View Document

23/08/1723 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 11577627.4471

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064584580001

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR DANIEL PAUL FRANCIS

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MARK HAMILTON SLADE

View Document

03/08/173 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODS

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 10543985.8672

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED KELVIN FRANK HARRISON

View Document

14/02/1714 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 10514692.139

View Document

01/02/171 February 2017 SECOND FILED SH01 - 26/07/16 STATEMENT OF CAPITAL GBP 10473790.6466

View Document

01/02/171 February 2017 SECOND FILED SH01 - 21/09/16 STATEMENT OF CAPITAL GBP 10475177.2658

View Document

30/01/1730 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 10482714.6512

View Document

22/01/1722 January 2017 13/06/16 STATEMENT OF CAPITAL GBP 10407123.98

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

01/12/161 December 2016 SECOND FILED SH01 - 25/07/16 STATEMENT OF CAPITAL GBP 10471039.0266

View Document

01/12/161 December 2016 SECOND FILED SH01 - 21/09/16 STATEMENT OF CAPITAL GBP 10472425.6458

View Document

27/09/1627 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 17072425.6392

View Document

25/08/1625 August 2016 SUB-DIVISION 26/07/16

View Document

19/08/1619 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1619 August 2016 ARTICLES OF ASSOCIATION

View Document

19/08/1619 August 2016 ALTER ARTICLES 25/07/2016

View Document

27/07/1627 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 17071039.02

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN BREEZE

View Document

30/06/1630 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 10404372.36

View Document

04/03/164 March 2016 28/01/16 STATEMENT OF CAPITAL GBP 10195445.67

View Document

04/03/164 March 2016 30/07/15 STATEMENT OF CAPITAL GBP 10195024.72

View Document

12/02/1612 February 2016 14/01/15 STATEMENT OF CAPITAL GBP 10188022.87

View Document

12/02/1612 February 2016 12/06/15 STATEMENT OF CAPITAL GBP 10193761.86

View Document

12/02/1612 February 2016 16/06/15 STATEMENT OF CAPITAL GBP 10194393.29

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL GARNER

View Document

14/01/1614 January 2016 20/12/15 NO MEMBER LIST

View Document

11/01/1611 January 2016 SECOND FILING WITH MUD 20/12/14 FOR FORM AR01

View Document

21/12/1521 December 2015 17/12/14 STATEMENT OF CAPITAL GBP 10187672.09

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064584580001

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED SHAUN GREGORY

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MILES QUITMANN

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VAN BREDA

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JOHN KENNEDY

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MICHAEL WOODS

View Document

12/01/1512 January 2015 20/12/14 NO MEMBER LIST

View Document

07/01/157 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 10184669.32

View Document

06/01/156 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 9416179.74

View Document

06/01/156 January 2015 23/10/14 STATEMENT OF CAPITAL GBP 8106929.34

View Document

06/01/156 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 9893919.72

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 06/01/14 STATEMENT OF CAPITAL GBP 8092336.3

View Document

13/01/1413 January 2014 20/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/143 January 2014 06/12/13 STATEMENT OF CAPITAL GBP 7724336.3

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O TAYLOR VINTERS MERLIN PLACE CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

25/09/1325 September 2013 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN STEINBERG

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURNE

View Document

17/09/1317 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 4652336.32

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED GAVIN DUNCAN PAUL BREEZE

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED NEIL ROBERT GARNER

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR DAVID JOHN BAILEY

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR ADRIANUS GERRIT JAN COENRAAD VAN BREDA

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MILES LIONEL QUITMANN

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 15 WHITEHALL LONDON SW1A 2DD

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY ROSS AINGER

View Document

28/08/1328 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED LONGSHIPS PLC CERTIFICATE ISSUED ON 22/08/13

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1321 August 2013 AUDITOR'S RESIGNATION

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES CANNON BROOKES

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 21/08/12 STATEMENT OF CAPITAL GBP 2538807.50

View Document

23/08/1223 August 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/08/1223 August 2012 23/08/12 STATEMENT OF CAPITAL GBP 230801.00

View Document

23/08/1223 August 2012 REDUCTION OF ISSUED CAPITAL

View Document

23/08/1223 August 2012 ALTER ARTICLES 27/07/2012

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 4TH FLOOR 18 PALL MALL LONDON SW1Y 5LU

View Document

27/01/1227 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 SECRETARY APPOINTED ROSS AINGER

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES CANNON-BROOKES

View Document

21/01/1121 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MALCOLM ALEC BURNE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG NIVEN

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 20/12/09 CHANGES

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR TEMPLE SECRETARIES LIMITED

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM PORTWALL PLACE (4TH FLOOR) PORTWALL LANE BRISTOL BS1 6NA

View Document

10/12/0810 December 2008 SECRETARY APPOINTED CHARLES CANNON-BROOKES

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JEREMY WESTHEAD

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0812 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED NATHAN ANTHONY STEINBERG

View Document

07/03/087 March 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/03/087 March 2008 APPLICATION COMMENCE BUSINESS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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