SORETRAC (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Notification of a person with significant control statement

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

03/12/243 December 2024 Cessation of Olivier Claude Kahn as a person with significant control on 2022-04-11

View Document

27/11/2427 November 2024 Cessation of Michel Robert Kahn as a person with significant control on 2022-04-11

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Termination of appointment of Michel Robert Kahn as a director on 2023-12-20

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

11/05/2211 May 2022 Satisfaction of charge 5 in full

View Document

06/04/226 April 2022 Appointment of Mr Michel Robert Kahn as a director on 2022-04-05

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Daniel Whiteley on 2021-11-17

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 19/12/19 STATEMENT OF CAPITAL GBP 1052200

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

09/11/209 November 2020 ADOPT ARTICLES 19/12/2019

View Document

09/11/209 November 2020 ARTICLES OF ASSOCIATION

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015688730009

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 SECRETARY APPOINTED DANIEL WHITELEY

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY JAMES MILLARDSHIP

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DANIEL WHITELEY

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLARDSHIP

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES KENNETH MILLARDSHIP / 12/04/2012

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR OLIVIER CLAUDE KAHN

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KAHN

View Document

16/12/1116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 SAIL ADDRESS CREATED

View Document

16/12/1116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EMILE KAHN / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH MILLARDSHIP / 27/01/2010

View Document

07/05/097 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 NC INC ALREADY ADJUSTED 10/11/92

View Document

17/12/9217 December 1992 £ NC 500000/1000000 10/11/92

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/908 August 1990 £ NC 108000/500000 28/06/90

View Document

08/08/908 August 1990 ALTER MEM AND ARTS 28/06/90

View Document

08/08/908 August 1990 VARYING SHARE RIGHTS AND NAMES 28/06/90

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: BARRGATE HOUSE 45 BARRGATE RICHMOND N YORKS DL10 4QY

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/03/888 March 1988 NC INC ALREADY ADJUSTED 15/01/88

View Document

08/03/888 March 1988 WD 01/02/88 AD 15/01/88--------- £ SI 56520@1=56520 £ IC 36000/92520

View Document

08/03/888 March 1988 £ NC 36000/108000

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 01/12/85; FULL LIST OF MEMBERS

View Document

18/06/8118 June 1981 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