SORT HOLDINGS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a members' voluntary winding up

View Document

06/04/246 April 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

21/03/2421 March 2024 Appointment of a voluntary liquidator

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

13/02/2413 February 2024 Declaration of solvency

View Document

12/02/2412 February 2024 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2024-02-12

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Termination of appointment of James Alexander Dudgeon as a director on 2022-12-14

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Appointment of Mr Nicholas Maxwell Adlam as a director on 2022-09-01

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

14/11/2114 November 2021 Change of details for Mr Andrew Jeremy Colin as a person with significant control on 2021-10-31

View Document

14/11/2114 November 2021 Cessation of Mark Francis Timbrell as a person with significant control on 2021-10-31

View Document

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

View Accounts

28/09/2128 September 2021 Appointment of Mr Edward Bryan Nugent Charvet as a director on 2021-09-13

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

12/03/2112 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

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

View Accounts

27/10/2027 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

26/06/2026 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/2013 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 1770.30

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLEN / 17/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE GRIFFITHS / 17/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTYN THOMAS / 17/05/2019

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 08/04/19 STATEMENT OF CAPITAL GBP 1666.68

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM FAIR OAKS SHIRLEY HOLMS LYMINGTON SO41 8NL UNITED KINGDOM

View Document

14/05/1914 May 2019 ADOPT ARTICLES 27/03/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR JAMES ALEXANDER DUDGEON

View Document

08/04/198 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 1612.51

View Document

08/04/198 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 1645.84

View Document

08/04/198 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 1666.68

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JEREMY COLIN

View Document

18/09/1718 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1718 September 2017 ARTICLES OF ASSOCIATION

View Document

13/06/1713 June 2017 COMPANY NAME CHANGED FIILTR LTD CERTIFICATE ISSUED ON 13/06/17

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ANDREW JEREMY COLIN

View Document

19/01/1719 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 1333.34

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTYN THOMAS / 16/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS TIMBRELL / 16/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTYN THOMAS / 16/12/2016

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information