Advanced company searchLink opens in new window

SORBIC INTERNATIONAL PLC

Company number 06280431

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)
06 Jun 2017 AD01 Registered office address changed from Kemp House,152 City Road,London City Road London EC1V 2NX England to 82 st John Street London EC1M 4JN on 6 June 2017
20 Mar 2017 TM01 Termination of appointment of Les Allan as a director on 3 March 2017
19 Mar 2017 CH01 Director's details changed for Mr John Nigel Major Mclean on 16 March 2017
07 Mar 2017 TM01 Termination of appointment of James Newman as a director on 7 March 2017
06 Mar 2017 TM01 Termination of appointment of Piers Alastair Carlos Monckton as a director on 3 March 2017
06 Mar 2017 TM01 Termination of appointment of John Humphrey Gunn as a director on 3 March 2017
03 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
29 Mar 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU to Kemp House,152 City Road,London City Road London EC1V 2NX on 29 March 2016
03 Nov 2015 AP01 Appointment of Mr John Humphrey Gunn as a director on 17 September 2015
30 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
29 Sep 2015 AP01 Appointment of Mr Les Allan as a director on 17 September 2015
28 Sep 2015 AP01 Appointment of Mr Piers Alastair Carlos Monckton as a director on 17 September 2015
16 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,680,838.45
16 Jun 2015 CH01 Director's details changed for Mr John Nigel Major Mclean on 15 June 2015
16 Jun 2015 CH03 Secretary's details changed for Mr Nigel Ronald Cartwright on 15 June 2015
23 Apr 2015 TM01 Termination of appointment of Yan Ting Wang as a director on 22 April 2015
17 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
06 Feb 2015 AP01 Appointment of Mr James Newman as a director on 19 January 2015
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,445,658.78
17 Dec 2014 SH02 Sub-division of shares on 15 July 2014
15 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/07/2014
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 3,429,273.12
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2014
17 Jun 2014 AR01 Annual return made up to 15 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
03 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
08 Sep 2013 AD01 Registered office address changed from C/O Albany China 49 Whitehall London SW1A 2BX England on 8 September 2013