- Company Overview for SOLIFI GROUP (UK) LIMITED (02869895)
- Filing history for SOLIFI GROUP (UK) LIMITED (02869895)
- People for SOLIFI GROUP (UK) LIMITED (02869895)
- Charges for SOLIFI GROUP (UK) LIMITED (02869895)
- More for SOLIFI GROUP (UK) LIMITED (02869895)
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) |
---|---|---|---|
03 Jan 2025 | CH01 | Director's details changed for Mr. David John Hamilton-Matthews on 1 November 2024 | |
13 Nov 2024 | MR04 | Satisfaction of charge 028698950007 in full | |
01 Nov 2024 | CH01 | Director's details changed for Mr. David John Hamilton-Matthews on 30 October 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
29 Oct 2024 | PSC05 | Change of details for Ids Group Iii Limited as a person with significant control on 29 October 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from Unit I/Gb & Jg Witan Court Gate Upper Fourth Street Milton Keynes MK9 1EH United Kingdom to Unit I/Gb & Jg Witan Court Gate Upper Fourth Street Milton Keynes MK9 1EF on 29 October 2024 | |
09 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
21 Jun 2024 | CH01 | Director's details changed for Mr. David John Hamilton-Matthews on 26 May 2022 | |
29 Apr 2024 | PSC05 | Change of details for Ids Group Iii Limited as a person with significant control on 29 April 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from White Clarke House Woodlands Business Park Breckland, Linford Wood Milton Keynes MK14 6FG United Kingdom to Unit I/Gb & Jg Witan Court Gate Upper Fourth Street Milton Keynes MK9 1EH on 29 April 2024 | |
16 Jan 2024 | PSC05 | Change of details for Ids Group Iii Limited as a person with significant control on 31 August 2023 | |
24 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 January 2023 | |
24 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 August 2022 | |
24 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 August 2022 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Sep 2023 | AD01 | Registered office address changed from 8 Devonshire House Aviary Court Basingstoke Hampshire RG24 8PE United Kingdom to White Clarke House Woodlands Business Park Breckland, Linford Wood Milton Keynes MK14 6FG on 7 September 2023 | |
17 Jan 2023 | CS01 |
Confirmation statement made on 16 January 2023 with updates
|
|
08 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
04 Jan 2023 | MR04 | Satisfaction of charge 028698950006 in full | |
08 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 August 2021 | |
31 Oct 2022 | TM01 | Termination of appointment of Eric John Gibson as a director on 14 October 2022 | |
26 Sep 2022 | PSC02 | Notification of Ids Group Iii Limited as a person with significant control on 22 July 2021 | |
23 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 September 2022 |