- Company Overview for SOTER ANALYTICS LTD (10782975)
- Filing history for SOTER ANALYTICS LTD (10782975)
- People for SOTER ANALYTICS LTD (10782975)
- Charges for SOTER ANALYTICS LTD (10782975)
- More for SOTER ANALYTICS LTD (10782975)
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 Jan 2025 | PSC04 | Change of details for Mr Matthew Jason Hart as a person with significant control on 30 January 2025 | |
30 Jan 2025 | CH01 | Director's details changed for Mr Aleksei Pavlenko on 30 January 2025 | |
30 Jan 2025 | CH01 | Director's details changed for Alexandre Nunes Teixeira Dos Santos on 30 January 2025 | |
30 Jan 2025 | CH01 | Director's details changed for Nuray George Ugras on 30 January 2025 | |
30 Jan 2025 | CH01 | Director's details changed for Mr Matthew Jason Hart on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 January 2025 | |
19 Nov 2024 | AP01 | Appointment of Nuray George Ugras as a director on 1 November 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Baris Aksoy as a director on 1 November 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 28 December 2023
|
|
30 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2023 | MA | Memorandum and Articles of Association | |
29 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2023
|
|
24 Dec 2023 | AP01 | Appointment of Alexandre Nunes Teixeira Dos Santos as a director on 1 December 2023 | |
17 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 23 July 2023 | |
24 Jul 2023 | CS01 |
Confirmation statement made on 23 July 2023 with updates
|
|
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Mar 2023 | AD01 | Registered office address changed from Office 5 27 Parsons Green Ln Fulham SW6 4HH England to The Old Town Hall 4 Queens Road London SW198YB on 28 March 2023 | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | MR01 | Registration of charge 107829750002, created on 28 October 2022 | |
31 Oct 2022 | MR01 | Registration of charge 107829750003, created on 28 October 2022 | |
27 Sep 2022 | PSC01 | Notification of Matthew Jason Hart as a person with significant control on 12 October 2021 | |
26 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates |