SORTED GROUP LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Registered office address changed from Level 6 111 Piccadilly Manchester M1 2HY England to 5th Floor Room 502D,Chancery Place 50 Brown Street Manchester M2 2JG on 2024-11-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Simon John Wilkinson as a director on 2024-05-24

View Document

21/03/2421 March 2024 Full accounts made up to 2022-09-30

View Document

03/03/243 March 2024 Appointment of Mr Mahmoud Hamid Warriah as a director on 2024-02-19

View Document

18/02/2418 February 2024 Previous accounting period extended from 2023-09-29 to 2023-12-31

View Document

07/12/237 December 2023 Registered office address changed from Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA to Level 6 111 Piccadilly Manchester M1 2HY on 2023-12-07

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

29/06/2329 June 2023 Registration of charge 090605640002, created on 2023-06-27

View Document

24/11/2224 November 2022 Termination of appointment of Colin John Tenwick as a director on 2022-11-18

View Document

15/02/2215 February 2022 Termination of appointment of Paul Ramsden as a director on 2022-02-15

View Document

29/11/2129 November 2021 Appointment of Mr Colin John Tenwick as a director on 2021-11-26

View Document

28/11/2128 November 2021 Termination of appointment of Michael James Fletcher as a director on 2021-11-26

View Document

28/11/2128 November 2021 Termination of appointment of David John Michael Grimes as a director on 2021-11-26

View Document

28/11/2128 November 2021 Termination of appointment of Jack Daniel Summers as a director on 2021-11-26

View Document

28/11/2128 November 2021 Appointment of Ms Carmen Christine Carey as a director on 2021-11-26

View Document

28/11/2128 November 2021 Appointment of Mr Paul Ramsden as a director on 2021-11-26

View Document

07/10/217 October 2021 Registered office address changed from Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA England to Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 3rd Floor the Union Albert Square Manchester M2 6LW England to Fourth Floor, Blackfairs House Parsonage Manchester M3 2JA on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from Fourth Floor, Blackfairs House Parsonage Manchester M3 2JA England to Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA on 2021-10-07

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

04/07/214 July 2021 Full accounts made up to 2020-09-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THIRD FLOOR, MERCHANT EXCHANGE 17 - 19 WHITWORTH STREET WEST MANCHESTER M1 5WG ENGLAND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MYPARCELDELIVERY HOLDINGS LIMITED / 01/06/2017

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED ELECTIO TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR ANDREW DAVID HILL

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FLOOR 3 GIANT'S BASIN POTATO WHARF MANCHESTER M3 4NB

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FOREMAN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK O'BRIEN

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JACK DANIEL SUMMERS

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED MPD LOGISTICS LTD CERTIFICATE ISSUED ON 31/07/15

View Document

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 30/05/2014

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information