Advanced company searchLink opens in new window

SORTED HOLDINGS LIMITED

Company number 08609014

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)
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 558.47
30 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
19 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
09 Jan 2018 AD01 Registered office address changed from Third Floor, Merchant Exchange 17-19 Whitworth Street West Manchester M1 5WG England to 3rd Floor the Union Albert Square Manchester M2 6LW on 9 January 2018
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 543.76
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 529.44
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 512.78
04 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 509.07
25 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
01 Jun 2017 CERTNM Company name changed myparceldelivery holdings LIMITED\certificate issued on 01/06/17
  • CONNOT ‐ Change of name notice
07 Dec 2016 AA Group of companies' accounts made up to 31 May 2016
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 460.5
02 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 452.5
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 372.5
21 Jul 2016 SH10 Particulars of variation of rights attached to shares
20 Jul 2016 SH08 Change of share class name or designation
20 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 AD01 Registered office address changed from Floor 3 Giant's Basin Potato Wharf Manchester M3 4NB to Third Floor, Merchant Exchange 17-19 Whitworth Street West Manchester M1 5WG on 9 May 2016
04 May 2016 AP01 Appointment of Mr Andrew William Leach as a director on 26 April 2016
04 May 2016 TM01 Termination of appointment of David Christopher Foreman as a director on 26 April 2016
04 May 2016 TM01 Termination of appointment of Mark O'brien as a director on 26 April 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 367.47
27 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association