SORTEM MITTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

08/10/248 October 2024 Director's details changed for Mr James Andrew Jonas Moore on 2024-10-08

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Second filing of Confirmation Statement dated 2020-10-17

View Document

01/02/221 February 2022 Cessation of James Andrew Jonas Moore as a person with significant control on 2020-06-05

View Document

01/02/221 February 2022 Notification of J M Investments (North West) Limited as a person with significant control on 2020-06-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

08/03/218 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

23/10/2023 October 2020 Confirmation statement made on 2020-10-17 with no updates

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW JONAS MOORE / 07/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW JONAS MOORE / 07/10/2020

View Document

16/01/2016 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM REGENCY COURT 62-66 DEANSGATE MANCHESTER UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PREVEXT FROM 31/03/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

21/09/1821 September 2018 ADOPT ARTICLES 31/10/2017

View Document

12/12/1712 December 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM PO BOX M3 2EN REGENCY COURT 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 32 NANSEN STREET STRETFORD MANCHESTER M32 0JG UNITED KINGDOM

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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