Advanced company searchLink opens in new window

SOSANDAR PLC

Company number 05379931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
11 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 192,268.122
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 23/09/2019
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 162,856.358
09 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts received/re-elect dirs/re-appoint auditors 19/09/2018
08 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 116,189.658
07 Nov 2018 AP01 Appointment of Mr Andrew Michael Booth as a director on 29 June 2018
20 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
20 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
07 Dec 2017 SH07 Cancellation of shares by a PLC. Statement of capital on 1 November 2017
  • GBP 26,472.816
07 Dec 2017 SH03 Purchase of own shares.
07 Dec 2017 SH03 Purchase of own shares.
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 106,814.658
06 Dec 2017 SH02 Consolidation of shares on 1 November 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 4,674,224.0049
16 Nov 2017 AP01 Appointment of Mr William John Howard Murray as a director on 2 November 2017
16 Nov 2017 AP01 Appointment of Mr Nicholas Mustoe as a director on 2 November 2017
16 Nov 2017 AP01 Appointment of Ms Julie Christina Lavington as a director on 2 November 2017
16 Nov 2017 AP01 Appointment of Miss Alison Sarah Hall as a director on 2 November 2017