- Company Overview for SOTERA HERITAGE LTD (12742191)
- Filing history for SOTERA HERITAGE LTD (12742191)
- People for SOTERA HERITAGE LTD (12742191)
- More for SOTERA HERITAGE LTD (12742191)
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) |
---|---|---|---|
14 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 6 November 2024
|
|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 7 August 2024
|
|
17 May 2024 | SH01 |
Statement of capital following an allotment of shares on 15 May 2024
|
|
13 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
31 May 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
25 May 2022 | CH01 | Director's details changed for Ms Elizabeth Anne Marston on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Tobias Ellis Stone on 25 March 2022 | |
25 May 2022 | PSC04 | Change of details for Ms Elizabeth Anne Marston as a person with significant control on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Ms Elizabeth Anne Marston on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from 167 Uxbridge Road London W7 3th England to 14th Floor 33 Cavendish Square London W1G 0PW on 25 May 2022 | |
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
13 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
02 Apr 2022 | SH02 | Sub-division of shares on 23 March 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | PSC04 | Change of details for Ms Elizabeth Anne Marston Leahy as a person with significant control on 23 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Ms Elizabeth Anne Marston Leahy on 23 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
10 Jan 2022 | PSC01 | Notification of Tobias Ellis Stone as a person with significant control on 10 January 2022 |