Advanced company searchLink opens in new window

SOLUFEED LIMITED

Company number 03641737

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)
09 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
16 Nov 2010 CH03 Secretary's details changed for Lorraine Anne Holden on 24 September 2010
16 Nov 2010 CH01 Director's details changed for Richard Holden on 24 September 2010
16 Nov 2010 CH01 Director's details changed for Lorraine Anne Holden on 24 September 2010
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
24 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jan 2009 287 Registered office changed on 15/01/2009 from, 93 aldwick road, bognor regis, west sussex, PO21 2NW
05 Dec 2008 363a Return made up to 25/09/08; full list of members
05 Dec 2008 287 Registered office changed on 05/12/2008 from, norfolk house, great chesterford court, great, chesterford, saffron walden, essex, CB10 1PF
05 Dec 2008 353 Location of register of members
05 Dec 2008 288b Appointment terminated director peter botham