Advanced company searchLink opens in new window

SORIS ACQUISITION LTD

Company number 13729878

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)
14 Jan 2025 AA Group of companies' accounts made up to 30 April 2024
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
03 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
08 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 31/03/2023
  • RES10 ‐ Resolution of allotment of securities
18 May 2023 MR01 Registration of charge 137298780003, created on 11 May 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 9,243,786.37
02 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
31 Jan 2023 AA01 Previous accounting period shortened from 30 November 2022 to 30 April 2022
18 Jan 2023 RP04PSC02 Second filing for the notification of Mnl Nominees Limited as a person with significant control
24 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
22 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2022
  • GBP 9,220,577.28
24 Sep 2022 AD01 Registered office address changed from 11 Lloyd Street London WC1X 9AN England to The Victor Building Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 24 September 2022
09 May 2022 AP01 Appointment of Mr Andrew Patrick Smith as a director on 4 March 2022
27 Apr 2022 SH02 Sub-division of shares on 4 March 2022
26 Apr 2022 AP01 Appointment of Rafael Ruiz Hernandez as a director on 4 March 2022
26 Apr 2022 AP01 Appointment of Simon Bores Llanos as a director on 4 March 2022
26 Apr 2022 AP01 Appointment of Mr Pascal Adrian Wittet as a director on 4 March 2022
26 Apr 2022 AP01 Appointment of Mr Jonathan Colin Cockburn as a director on 4 March 2022
26 Apr 2022 PSC02 Notification of Mnl Nominees Limited as a person with significant control on 4 March 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 18/01/2023
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 8,865,369.1200
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2022.
26 Apr 2022 PSC04 Change of details for Mr Adam Thomas Johnson as a person with significant control on 4 March 2022
30 Mar 2022 MA Memorandum and Articles of Association
30 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 04/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2022 MA Memorandum and Articles of Association