Advanced company searchLink opens in new window

SOTER ANALYTICS LTD

Company number 10782975

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)
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
  • GBP 221.07
21 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 164.88
02 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2021
  • GBP 164.88
19 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 164.89
  • ANNOTATION Clarification a second filed SH01 was registered on the 02.11.2021 and 04.11.2021.
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
  • GBP 159.06
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
  • GBP 156.34