Advanced company searchLink opens in new window

SOTER ANALYTICS INTERNATIONAL LTD

Company number 11889917

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)
30 Jan 2025 CH01 Director's details changed for Mr Matthew Jason Hart on 30 January 2025
30 Jan 2025 PSC05 Change of details for Soter Analytics Ltd as a person with significant control 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
28 Jun 2024 AA Micro company accounts made up to 30 June 2023
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
26 Apr 2023 TM01 Termination of appointment of Austin Andrew Sindelka Erwin as a director on 24 April 2023
26 Apr 2023 TM01 Termination of appointment of Guillaume Le Goff as a director on 22 March 2023
20 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Mar 2023 PSC05 Change of details for Soter Analytics Ltd as a person with significant control on 17 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Guillaume Le Goff on 17 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Austin Andrew Sindelka Erwin on 17 March 2023
20 Mar 2023 AD01 Registered office address changed from Office 5 27 Parsons Green Lane London SW6 4HH England to The Old Town Hall 4 Queens Road London SW198YB on 20 March 2023
31 Oct 2022 MR01 Registration of charge 118899170001, created on 28 October 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
04 May 2022 CS01 Confirmation statement made on 18 March 2022 with updates
28 Apr 2022 PSC02 Notification of Soter Analytics Ltd as a person with significant control on 18 March 2022
28 Apr 2022 PSC07 Cessation of Matthew Jason Hart as a person with significant control on 18 March 2022
12 Apr 2022 CH01 Director's details changed for Mr Guillaume Le Goff on 18 March 2022
12 Apr 2022 CH01 Director's details changed for Mr Austin Andrew Sindelka Erwin on 18 March 2022
12 Apr 2022 PSC04 Change of details for Mr Matthew Jason Hart as a person with significant control on 18 March 2022
09 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
09 Apr 2021 CH01 Director's details changed for Mr Matthew Jason Hart on 31 March 2021
09 Apr 2021 AD01 Registered office address changed from Office 5 31 Parsons Green Ln London SW6 4HH United Kingdom to Office 5 27 Parsons Green Lane London SW6 4HH on 9 April 2021
19 Mar 2021 AA Micro company accounts made up to 30 June 2020