SORTED VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Satisfaction of charge 1 in full

View Document

16/01/2516 January 2025 Change of details for Co-Incidence Ventures Holdings Ltd as a person with significant control on 2024-11-29

View Document

15/01/2515 January 2025 Change of details for Co-Incidence Ventures Holdings Ltd as a person with significant control on 2024-11-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

11/12/2411 December 2024 Notification of Co-Incidence Ventures Holdings Ltd as a person with significant control on 2024-11-29

View Document

11/12/2411 December 2024 Cessation of Co-Incidence Ventures Ltd as a person with significant control on 2024-11-29

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR NEIL PETER STEVENS

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR RAYMOND BARRY TAYLOR

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JONATHAN DONALD ROSER

View Document

02/01/142 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD SG14 1PB ENGLAND

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/117 December 2011 21/07/09 STATEMENT OF CAPITAL GBP 102

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY ALAN HYNES

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

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

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR BARRY JAMES TAYLOR

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TAYLOR

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR BENJAMIN DAVID EBBRELL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM TRANSMISSION SUITE RAWMEC BUSINESS PARK PLUMPTON ROAD, HODDESDON HERTS EN11 0EE

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR GORDON DAY

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0928 July 2009 GBP NC 2/100 21/07/09

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED CHARLIE FARNSBARNS LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

22/07/0922 July 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 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