- 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) |
---|---|---|---|
06 Jun 2022 | MR04 | Satisfaction of charge 107829750001 in full | |
21 Apr 2022 | SH08 | Change of share class name or designation | |
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 7 April 2022
|
|
21 Apr 2022 | MA | Memorandum and Articles of Association | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2022 | AP01 | Appointment of Baris Aksoy as a director on 7 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Austin Andrew Sindelka Erwin as a director on 7 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Guillaume Le Goff as a director on 7 April 2022 | |
23 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
21 Mar 2022 | PSC07 | Cessation of Matthew Jason Hart as a person with significant control on 12 October 2021 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Aleksei Pavlenko on 9 March 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 October 2021
|
|
02 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 October 2021
|
|
19 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
16 May 2021 | SH01 |
Statement of capital following an allotment of shares on 15 May 2021
|
|
28 Apr 2021 | CH01 | Director's details changed for Mr Guillaume Le Goff on 28 April 2021 | |
21 Apr 2021 | MR01 | Registration of charge 107829750001, created on 18 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Matthew Jason Hart on 31 March 2021 | |
09 Apr 2021 | PSC04 | Change of details for Matthew Jason Hart as a person with significant control on 31 March 2021 | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|