THE SORTING OFFICE LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/03/1530 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM OFFICE 4TH FLOOR 51-53 GREAT MARLBOROUGH STREET LONDON W1F 7JT

View Document

30/03/1230 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/118 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SUB-DIVISION 01/02/10

View Document

10/01/1110 January 2011 SUB DIVIDING SHARES 01/02/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS TANNER / 19/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 DIRECTOR APPOINTED PETER LOUS TANNER

View Document

09/02/099 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

09/02/099 February 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

19/01/0919 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information