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)
07 Jan 2021 TM01 Termination of appointment of Richard Charles Hindson as a director on 16 December 2020
08 Dec 2020 PSC04 Change of details for Mr Matthew Jason Hart as a person with significant control on 6 December 2020
06 Dec 2020 CH01 Director's details changed for Mr Guillaume Le Goff on 6 December 2020
05 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Mar 2020 AD01 Registered office address changed from Flat 1 24 Bramber Road London W14 9PB England to Office 5 27 Parsons Green Ln Fulham SW6 4HH on 25 March 2020
29 Oct 2019 AP01 Appointment of Mr Richard Charles Hindson as a director on 16 October 2019
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 127.18
20 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
15 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 June 2018
07 Aug 2018 AP01 Appointment of Mr Austin Andrew Sindelka Erwin as a director on 6 August 2018
07 Aug 2018 AP01 Appointment of Mr Aleksei Pavlenko as a director on 6 August 2018
05 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
27 Nov 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 1 24 Bramber Road London W14 9PB on 27 November 2017
10 Oct 2017 PSC07 Cessation of Matthew Jason Hart as a person with significant control on 10 October 2017
10 Oct 2017 PSC07 Cessation of Alexey Paulenko as a person with significant control on 10 October 2017
10 Oct 2017 PSC07 Cessation of Alexey Pavlenko as a person with significant control on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of Alexey Pavlenko as a director on 6 October 2017
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 127.18
31 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2017 PSC01 Notification of Alexey Paulenko as a person with significant control on 22 May 2017
03 Aug 2017 PSC01 Notification of Matthew Jason Hart as a person with significant control on 22 May 2017
02 Jun 2017 AP01 Appointment of Mr Guillaume Le Goff as a director on 2 June 2017
22 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-22
  • GBP 100