- Company Overview for 8 SOLON ROAD LIMITED (06125954)
- Filing history for 8 SOLON ROAD LIMITED (06125954)
- People for 8 SOLON ROAD LIMITED (06125954)
- More for 8 SOLON ROAD LIMITED (06125954)
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) |
---|---|---|---|
07 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
11 May 2020 | PSC01 | Notification of Louisa Stephenson as a person with significant control on 6 May 2020 | |
11 May 2020 | PSC07 | Cessation of Edward Geoffrey Perrin as a person with significant control on 6 May 2020 | |
11 May 2020 | AP01 | Appointment of Ms Louisa Stephenson as a director on 6 May 2020 | |
07 May 2020 | TM01 | Termination of appointment of Edward Geoffrey Perrin as a director on 6 May 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 76 st. Julians Farm Road London SE27 0RS England to 8B Solon Road London SW2 5UY on 10 March 2020 | |
10 Mar 2020 | AP03 | Appointment of Mr Charles Linton Seville as a secretary on 10 March 2020 | |
13 Feb 2020 | AA | Unaudited abridged accounts made up to 30 October 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
08 Jul 2019 | AA | Unaudited abridged accounts made up to 30 October 2018 | |
09 May 2019 | AD01 | Registered office address changed from C/O Ed Perrin 70a Kingswood Road London SW2 4JJ England to 76 st. Julians Farm Road London SE27 0RS on 9 May 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
10 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
04 Jan 2018 | AA | Unaudited abridged accounts made up to 30 October 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 October 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | CH01 | Director's details changed for Mr Edward Geoffrey Perrin on 1 June 2014 | |
25 Feb 2016 | AD01 | Registered office address changed from 8 Solon Road London SW2 5UY to C/O Ed Perrin 70a Kingswood Road London SW2 4JJ on 25 February 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AA01 | Current accounting period shortened from 29 February 2016 to 30 October 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|