- 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) |
---|---|---|---|
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
|
|
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
|
|
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2017-05-22
|