Advanced company searchLink opens in new window

SORT HOLDINGS LTD

Company number 10454737

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)
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
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,229.38
20 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2021 MA Memorandum and Articles of Association
12 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
03 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
27 Oct 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
26 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 1,770.30
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
31 May 2019 CH01 Director's details changed for Christopher Martyn Thomas on 17 May 2019
31 May 2019 CH01 Director's details changed for Lucy Anne Griffiths on 17 May 2019
31 May 2019 CH01 Director's details changed for Mr Daniel Allen on 17 May 2019
30 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2019
  • GBP 1,666.68
29 May 2019 AD01 Registered office address changed from Fair Oaks Shirley Holms Lymington SO41 8NL United Kingdom to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 29 May 2019
22 May 2019 SH08 Change of share class name or designation
14 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2019 AP01 Appointment of Mr James Alexander Dudgeon as a director on 27 March 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 1,666.68
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,645.84
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,612.51
04 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates