SORTED VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Satisfaction of charge 1 in full |
16/01/2516 January 2025 | Change of details for Co-Incidence Ventures Holdings Ltd as a person with significant control on 2024-11-29 |
15/01/2515 January 2025 | Change of details for Co-Incidence Ventures Holdings Ltd as a person with significant control on 2024-11-29 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-01 with updates |
11/12/2411 December 2024 | Notification of Co-Incidence Ventures Holdings Ltd as a person with significant control on 2024-11-29 |
11/12/2411 December 2024 | Cessation of Co-Incidence Ventures Ltd as a person with significant control on 2024-11-29 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/01/156 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1430 May 2014 | DIRECTOR APPOINTED MR NEIL PETER STEVENS |
07/04/147 April 2014 | DIRECTOR APPOINTED MR RAYMOND BARRY TAYLOR |
07/04/147 April 2014 | DIRECTOR APPOINTED MR JONATHAN DONALD ROSER |
02/01/142 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/12/1324 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD SG14 1PB ENGLAND |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
07/12/117 December 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/12/117 December 2011 | 21/07/09 STATEMENT OF CAPITAL GBP 102 |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/08/1123 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
16/09/1016 September 2010 | APPOINTMENT TERMINATED, SECRETARY ALAN HYNES |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O MEYER WILLIAMS QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD SG14 1PB ENGLAND |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM LOWER FARM BELL LANE BELL BAR, BROOKMANS PARK HATFIELD HERTS AL9 7AY ENGLAND |
28/10/0928 October 2009 | DIRECTOR APPOINTED MR BARRY JAMES TAYLOR |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND TAYLOR |
27/10/0927 October 2009 | DIRECTOR APPOINTED MR BENJAMIN DAVID EBBRELL |
19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM TRANSMISSION SUITE RAWMEC BUSINESS PARK PLUMPTON ROAD, HODDESDON HERTS EN11 0EE |
19/08/0919 August 2009 | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
19/08/0919 August 2009 | LOCATION OF REGISTER OF MEMBERS |
19/08/0919 August 2009 | APPOINTMENT TERMINATED DIRECTOR GORDON DAY |
19/08/0919 August 2009 | LOCATION OF DEBENTURE REGISTER |
28/07/0928 July 2009 | GBP NC 2/100 21/07/09 |
23/07/0923 July 2009 | COMPANY NAME CHANGED CHARLIE FARNSBARNS LIMITED CERTIFICATE ISSUED ON 25/07/09 |
22/07/0922 July 2009 | CURREXT FROM 31/08/2009 TO 31/12/2009 |
17/07/0917 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
08/10/088 October 2008 | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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