Advanced company searchLink opens in new window

SOTERA HERITAGE LTD

Company number 12742191

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 May 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 1,219.719
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 1,169.87
31 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 1,167.04
25 May 2022 CH01 Director's details changed for Ms Elizabeth Anne Marston on 25 May 2022
25 May 2022 CH01 Director's details changed for Mr Tobias Ellis Stone on 25 March 2022
25 May 2022 PSC04 Change of details for Ms Elizabeth Anne Marston as a person with significant control on 25 May 2022
25 May 2022 CH01 Director's details changed for Ms Elizabeth Anne Marston on 25 May 2022
25 May 2022 AD01 Registered office address changed from 167 Uxbridge Road London W7 3th England to 14th Floor 33 Cavendish Square London W1G 0PW on 25 May 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 1,150.055
13 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,084.935
02 Apr 2022 SH02 Sub-division of shares on 23 March 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Division of shares 23/03/2022
23 Mar 2022 PSC04 Change of details for Ms Elizabeth Anne Marston Leahy as a person with significant control on 23 March 2022
23 Mar 2022 CH01 Director's details changed for Ms Elizabeth Anne Marston Leahy on 23 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
10 Jan 2022 PSC01 Notification of Tobias Ellis Stone as a person with significant control on 10 January 2022
10 Jan 2022 PSC04 Change of details for Ms Elizabeth Anne Marston Leahy as a person with significant control on 10 January 2022
01 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with updates
09 Jul 2021 AD01 Registered office address changed from 40 Redcliffe Square Flat 9 London SW10 9HQ England to 167 Uxbridge Road London W7 3th on 9 July 2021