Advanced company searchLink opens in new window

SOLO CAPITAL LIMITED

Company number 06790656

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)
07 May 2013 TM01 Termination of appointment of Dipti Vyas as a director
23 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Sanjay Shah on 1 January 2013
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
19 Apr 2012 AP01 Appointment of Jessica Sarah Hammers as a director
19 Apr 2012 AP01 Appointment of Dipti Vyas as a director
19 Apr 2012 TM01 Termination of appointment of Graham Horn as a director
19 Apr 2012 TM01 Termination of appointment of Adam Forsyth as a director
19 Apr 2012 TM01 Termination of appointment of Jas Bains as a director
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
23 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6
10 Jan 2012 CH01 Director's details changed for Mr Sanjay Shah on 1 January 2012
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 13,141,450
19 Dec 2011 AA Full accounts made up to 31 March 2011
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3,141,450
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 11 October 2011
  • GBP 2,710,861
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 1,840,842
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,490,842
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,005,000
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Mar 2011 TM01 Termination of appointment of Rajen Shah as a director
28 Mar 2011 AP01 Appointment of Mr Adam James Forsyth as a director