- Company Overview for SOLA GROUP LIMITED (05484029)
- Filing history for SOLA GROUP LIMITED (05484029)
- People for SOLA GROUP LIMITED (05484029)
- More for SOLA GROUP LIMITED (05484029)
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) |
---|---|---|---|
29 Sep 2020 | AD01 | Registered office address changed from Hardwicke House 10 Hardwicke Road London W4 5EA England to 85 Great Portland Street London W1W 7LT on 29 September 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Wework the Monument 51 Eastcheap London EC3M 1JP England to Hardwicke House 10 Hardwicke Road London W4 5EA on 18 August 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to Wework the Monument 51 Eastcheap London EC3M 1JP on 2 August 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 2 London Bridge London SE1 9RA to 70 Gracechurch Street London EC3V 0HR on 6 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
25 Apr 2018 | PSC01 | Notification of Daniel Stuart Herbert as a person with significant control on 6 April 2016 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
16 Oct 2017 | TM01 | Termination of appointment of James Steven Bray Nicholls as a director on 31 August 2017 | |
16 Oct 2017 | TM02 | Termination of appointment of James Steven Bray Nicholls as a secretary on 31 August 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Daniel Stuart Herbert on 21 January 2015 | |
13 Nov 2014 | AD01 | Registered office address changed from 33 Clydesdale House Regent Street London SW1Y 4NB to 2 London Bridge London SE1 9RA on 13 November 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 |