Advanced company searchLink opens in new window

SOTER ANALYTICS LTD

Company number 10782975

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 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 252.39
30 Dec 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
30 Dec 2023 MA Memorandum and Articles of Association
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 249.78
24 Dec 2023 AP01 Appointment of Alexandre Nunes Teixeira Dos Santos as a director on 1 December 2023
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 23 July 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/10/2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
28 Mar 2023 AD01 Registered office address changed from Office 5 27 Parsons Green Ln Fulham SW6 4HH England to The Old Town Hall 4 Queens Road London SW198YB on 28 March 2023
07 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2022 MR01 Registration of charge 107829750002, created on 28 October 2022
31 Oct 2022 MR01 Registration of charge 107829750003, created on 28 October 2022
27 Sep 2022 PSC01 Notification of Matthew Jason Hart as a person with significant control on 12 October 2021
26 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 26 September 2022
23 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
06 Jun 2022 MR04 Satisfaction of charge 107829750001 in full
21 Apr 2022 SH08 Change of share class name or designation
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 221.07
21 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 AP01 Appointment of Baris Aksoy as a director on 7 April 2022
20 Apr 2022 TM01 Termination of appointment of Austin Andrew Sindelka Erwin as a director on 7 April 2022
20 Apr 2022 TM01 Termination of appointment of Guillaume Le Goff as a director on 7 April 2022
23 Mar 2022 PSC08 Notification of a person with significant control statement
21 Mar 2022 PSC07 Cessation of Matthew Jason Hart as a person with significant control on 12 October 2021