Advanced company searchLink opens in new window

SORTED HOLDINGS LIMITED

Company number 08609014

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
27 Feb 2024 PSC02 Notification of Sorted Group Holdings Plc as a person with significant control on 16 February 2024
19 Feb 2024 PSC07 Cessation of Chrysalis Investments Limited as a person with significant control on 1 November 2023
18 Feb 2024 AA01 Previous accounting period extended from 29 September 2023 to 31 December 2023
08 Feb 2024 AA Group of companies' accounts made up to 30 September 2022
30 Jan 2024 TM01 Termination of appointment of Michael James Fletcher as a director on 29 January 2024
29 Jan 2024 AP01 Appointment of Mr Mahmoud Hamid Warriah as a director on 29 January 2024
07 Dec 2023 AD01 Registered office address changed from Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA to Level Six, 111 Piccadilly Manchester M1 2HY on 7 December 2023
01 Nov 2023 TM01 Termination of appointment of Iain Stuart Greig as a director on 31 October 2023
27 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2022
  • GBP 1,534.72
25 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 15 July 2023
05 Oct 2023 TM01 Termination of appointment of David John Michael Grimes as a director on 4 October 2023
28 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 15 July 2023
26 Sep 2023 CS01 15/07/23 Statement of Capital gbp 1534.92
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/09/2023 and again on 25/10/23
26 Sep 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
08 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2023 MA Memorandum and Articles of Association
02 Jul 2023 TM01 Termination of appointment of Jack Daniel Summers as a director on 30 June 2023
30 Jun 2023 MR01 Registration of charge 086090140002, created on 27 June 2023
20 Feb 2023 TM01 Termination of appointment of Colin John Tenwick as a director on 18 November 2022
24 Nov 2022 TM01 Termination of appointment of Stephen Russell Johnson as a director on 18 November 2022
31 Aug 2022 MR01 Registration of charge 086090140001, created on 22 August 2022
22 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 21 July 2022
21 Jul 2022 CS01 15/07/22 Statement of Capital gbp 1534.72
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 22/07/22
22 Jun 2022 AA Group of companies' accounts made up to 30 September 2021