Advanced company searchLink opens in new window

SOLA GROUP LIMITED

Company number 05484029

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)
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
  • GBP 152.00
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
  • GBP 102
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
  • GBP 102
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
  • GBP 100
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 102
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013