SOTER ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

20/06/2520 June 2025 Appointment of Nuno Jose Simoes Goncalves Pedro as a director on 2025-06-07

View Document

20/06/2520 June 2025 Termination of appointment of Alexandre Nunes Teixeira Dos Santos as a director on 2025-06-07

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Director's details changed for Alexandre Nunes Teixeira Dos Santos on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Matthew Jason Hart on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Mr Matthew Jason Hart as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Nuray George Ugras on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Aleksei Pavlenko on 2025-01-30

View Document

19/11/2419 November 2024 Appointment of Nuray George Ugras as a director on 2024-11-01

View Document

13/11/2413 November 2024 Termination of appointment of Baris Aksoy as a director on 2024-11-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

24/12/2324 December 2023 Appointment of Alexandre Nunes Teixeira Dos Santos as a director on 2023-12-01

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2023-07-23

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Registered office address changed from Office 5 27 Parsons Green Ln Fulham SW6 4HH England to The Old Town Hall 4 Queens Road London SW198YB on 2023-03-28

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

31/10/2231 October 2022 Registration of charge 107829750002, created on 2022-10-28

View Document

31/10/2231 October 2022 Registration of charge 107829750003, created on 2022-10-28

View Document

27/09/2227 September 2022 Notification of Matthew Jason Hart as a person with significant control on 2021-10-12

View Document

26/09/2226 September 2022 Withdrawal of a person with significant control statement on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

04/11/214 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-12

View Document

02/11/212 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-12

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM FLAT 1 24 BRAMBER ROAD LONDON W14 9PB ENGLAND

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR RICHARD CHARLES HINDSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

20/06/1920 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 127.18

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR AUSTIN ANDREW SINDELKA ERWIN

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ALEKSEI PAVLENKO

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/10/1710 October 2017 CESSATION OF MATTHEW JASON HART AS A PSC

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXEY PAVLENKO

View Document

10/10/1710 October 2017 CESSATION OF ALEXEY PAVLENKO AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF ALEXEY PAULENKO AS A PSC

View Document

02/09/172 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 127.18

View Document

31/08/1731 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXEY PAULENKO

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JASON HART

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR GUILLAUME LE GOFF

View Document

22/05/1722 May 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