Advanced company searchLink opens in new window

SORTED GROUP LIMITED

Company number 09060564

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)
21 Mar 2024 AA Full accounts made up to 30 September 2022
03 Mar 2024 AP01 Appointment of Mr Mahmoud Hamid Warriah as a director on 19 February 2024
18 Feb 2024 AA01 Previous accounting period extended from 29 September 2023 to 31 December 2023
07 Dec 2023 AD01 Registered office address changed from Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA to Level 6 111 Piccadilly Manchester M1 2HY on 7 December 2023
26 Sep 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
25 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
18 Jul 2023 MA Memorandum and Articles of Association
08 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to section 204(1) of ca 2006, the expenses of the company in circulating these written resolutions in compliance with CA2006 need not be paid by the member who requested the circulation of these written resolutions. 27/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 MR01 Registration of charge 090605640002, created on 27 June 2023
24 Nov 2022 TM01 Termination of appointment of Colin John Tenwick as a director on 18 November 2022
31 Aug 2022 MR01 Registration of charge 090605640001, created on 22 August 2022
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
23 Jun 2022 AA Full accounts made up to 30 September 2021
08 Mar 2022 CH01 Director's details changed for Ms Carmen Christine Carey on 8 March 2022
15 Feb 2022 TM01 Termination of appointment of Paul Ramsden as a director on 15 February 2022
29 Nov 2021 AP01 Appointment of Mr Colin John Tenwick as a director on 26 November 2021
28 Nov 2021 TM01 Termination of appointment of Jack Daniel Summers as a director on 26 November 2021
28 Nov 2021 TM01 Termination of appointment of David John Michael Grimes as a director on 26 November 2021
28 Nov 2021 AP01 Appointment of Mr Paul Ramsden as a director on 26 November 2021
28 Nov 2021 TM01 Termination of appointment of Michael James Fletcher as a director on 26 November 2021
28 Nov 2021 AP01 Appointment of Ms Carmen Christine Carey as a director on 26 November 2021
07 Oct 2021 AD01 Registered office address changed from Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA England to Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Fourth Floor, Blackfairs House Parsonage Manchester M3 2JA England to Fourth Floor, Blackfriars House St Mary’S Parsonage Manchester M3 2JA on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from 3rd Floor the Union Albert Square Manchester M2 6LW England to Fourth Floor, Blackfairs House Parsonage Manchester M3 2JA on 7 October 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates