- Company Overview for SORTED HOLDINGS LIMITED (08609014)
- Filing history for SORTED HOLDINGS LIMITED (08609014)
- People for SORTED HOLDINGS LIMITED (08609014)
- Charges for SORTED HOLDINGS LIMITED (08609014)
- More for SORTED HOLDINGS LIMITED (08609014)
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) |
---|---|---|---|
30 Nov 2024 | AD01 | Registered office address changed from 5th Floor Room 502D,Chsncery Place 50 Brown Street Manchester M2 2JG England to 5th Floor Room 502D,Chancery Place 50 Brown Street Manchester M2 2JG on 30 November 2024 | |
30 Nov 2024 | AD01 | Registered office address changed from Level Six, 111 Piccadilly Manchester M1 2HY England to 5th Floor Room 502D,Chsncery Place 50 Brown Street Manchester M2 2JG on 30 November 2024 | |
24 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
28 May 2024 | AP01 | Appointment of Mr Simon John Wilkinson as a director on 24 May 2024 | |
27 May 2024 | TM01 | Termination of appointment of Carmen Christine Carey as a director on 24 May 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
27 Feb 2024 | PSC02 | Notification of Sorted Group Holdings Plc as a person with significant control on 16 February 2024 | |
19 Feb 2024 | PSC07 | Cessation of Chrysalis Investments Limited as a person with significant control on 1 November 2023 | |
18 Feb 2024 | AA01 | Previous accounting period extended from 29 September 2023 to 31 December 2023 | |
08 Feb 2024 | AA | Group of companies' accounts made up to 30 September 2022 | |
30 Jan 2024 | TM01 | Termination of appointment of Michael James Fletcher as a director on 29 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Mahmoud Hamid Warriah as a director on 29 January 2024 | |
07 Dec 2023 | AD01 | Registered office address changed from Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA to Level Six, 111 Piccadilly Manchester M1 2HY on 7 December 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Iain Stuart Greig as a director on 31 October 2023 | |
27 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 April 2022
|
|
25 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 July 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of David John Michael Grimes as a director on 4 October 2023 | |
28 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 July 2023 | |
26 Sep 2023 | CS01 |
15/07/23 Statement of Capital gbp 1534.92
|
|
26 Sep 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
08 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2023 | MA | Memorandum and Articles of Association | |
02 Jul 2023 | TM01 | Termination of appointment of Jack Daniel Summers as a director on 30 June 2023 | |
30 Jun 2023 | MR01 | Registration of charge 086090140002, created on 27 June 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Colin John Tenwick as a director on 18 November 2022 |