SORT TECHNOLOGY LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2313 September 2023 Appointment of Mr Keith Ahmed as a director on 2023-09-13

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of capital on 2021-07-16

View Document

16/07/2116 July 2021

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / SORT GROUP LIMITED / 22/11/2017

View Document

29/01/1829 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/04/16

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALHEAD

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM, 17A WILLINGTON ROAD ETWALL, DERBY, DE65 6JG, UNITED KINGDOM

View Document

22/02/1722 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 SUB-DIVISION 10/12/15

View Document

08/01/168 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 100.00

View Document

08/01/168 January 2016 ADOPT ARTICLES 10/12/2015

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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