SORTED GROUP LIMITED
Company Documents
Date | Description |
---|---|
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 |
29/08/2429 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
27/08/2427 August 2024 | Full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Appointment of Mr Simon John Wilkinson as a director on 2024-05-24 |
21/03/2421 March 2024 | Full accounts made up to 2022-09-30 |
03/03/243 March 2024 | Appointment of Mr Mahmoud Hamid Warriah as a director on 2024-02-19 |
18/02/2418 February 2024 | Previous accounting period extended from 2023-09-29 to 2023-12-31 |
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 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
18/07/2318 July 2023 | Memorandum and Articles of Association |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
08/07/238 July 2023 | Resolutions |
29/06/2329 June 2023 | Registration of charge 090605640002, created on 2023-06-27 |
24/11/2224 November 2022 | Termination of appointment of Colin John Tenwick as a director on 2022-11-18 |
15/02/2215 February 2022 | Termination of appointment of Paul Ramsden as a director on 2022-02-15 |
29/11/2129 November 2021 | Appointment of Mr Colin John Tenwick as a director on 2021-11-26 |
28/11/2128 November 2021 | Termination of appointment of Michael James Fletcher as a director on 2021-11-26 |
28/11/2128 November 2021 | Termination of appointment of David John Michael Grimes as a director on 2021-11-26 |
28/11/2128 November 2021 | Termination of appointment of Jack Daniel Summers as a director on 2021-11-26 |
28/11/2128 November 2021 | Appointment of Ms Carmen Christine Carey as a director on 2021-11-26 |
28/11/2128 November 2021 | Appointment of Mr Paul Ramsden as a director on 2021-11-26 |
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 |
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 |
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 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
04/07/214 July 2021 | Full accounts made up to 2020-09-30 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
08/03/198 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
28/02/1828 February 2018 | FULL ACCOUNTS MADE UP TO 31/05/17 |
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 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MYPARCELDELIVERY HOLDINGS LIMITED / 01/06/2017 |
23/05/1723 May 2017 | COMPANY NAME CHANGED ELECTIO TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/05/17 |
07/12/167 December 2016 | FULL ACCOUNTS MADE UP TO 31/05/16 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
23/05/1623 May 2016 | DIRECTOR APPOINTED MR ANDREW DAVID HILL |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FLOOR 3 GIANT'S BASIN POTATO WHARF MANCHESTER M3 4NB |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOREMAN |
04/05/164 May 2016 | DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK O'BRIEN |
20/01/1620 January 2016 | DIRECTOR APPOINTED MR JACK DANIEL SUMMERS |
02/10/152 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | COMPANY NAME CHANGED MPD LOGISTICS LTD CERTIFICATE ISSUED ON 31/07/15 |
23/06/1523 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 30/05/2014 |
28/05/1428 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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