Advanced company searchLink opens in new window

SORT HOLDINGS LTD

Company number 10454737

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 Apr 2024 AAMD Amended total exemption full accounts made up to 31 October 2022
21 Mar 2024 600 Appointment of a voluntary liquidator
21 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-18
  • LRESSP ‐ Special resolution to wind up on 2024-02-06
21 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-18
13 Feb 2024 LIQ01 Declaration of solvency
12 Feb 2024 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 February 2024
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
08 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of assets 22/08/2023
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Dec 2022 TM01 Termination of appointment of James Alexander Dudgeon as a director on 14 December 2022
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
16 Sep 2022 AP01 Appointment of Mr Nicholas Maxwell Adlam as a director on 1 September 2022
14 Jul 2022 TM01 Termination of appointment of Mark Francis Timbrell as a director on 4 July 2022
06 May 2022 AA Total exemption full accounts made up to 31 October 2021
10 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/01/2022
09 Mar 2022 SH02 Sub-division of shares on 18 January 2022
09 Mar 2022 SH06 Cancellation of shares. Statement of capital on 7 February 2022
  • GBP 2,186.26
09 Mar 2022 SH03 Purchase of own shares.
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
14 Nov 2021 PSC07 Cessation of Mark Francis Timbrell as a person with significant control on 31 October 2021
14 Nov 2021 PSC04 Change of details for Mr Andrew Jeremy Colin as a person with significant control on 31 October 2021
28 Sep 2021 AP01 Appointment of Mr Edward Bryan Nugent Charvet as a director on 13 September 2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 2,303.19
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 2,279.38
06 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,253.19