- Company Overview for SOLIDART LIMITED (06926601)
- Filing history for SOLIDART LIMITED (06926601)
- People for SOLIDART LIMITED (06926601)
- More for SOLIDART LIMITED (06926601)
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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
02 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
02 Jan 2013 | AP03 | Appointment of Mr Jonathan Charles Finnerty as a secretary | |
02 Jan 2013 | AA01 | Previous accounting period shortened from 22 July 2013 to 31 December 2012 | |
23 Oct 2012 | AP01 | Appointment of Mr Jonathan Charles Finnerty as a director | |
23 Oct 2012 | AD01 | Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom on 23 October 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Deborah Wood Clayden as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 22 July 2012 | |
07 Sep 2012 | AA01 | Previous accounting period extended from 30 June 2012 to 22 July 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from C/O Fizz Accounting Limited Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom on 5 December 2011 | |
02 Aug 2011 | TM01 | Termination of appointment of Linda Francis as a director | |
15 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
13 Jun 2011 | TM01 | Termination of appointment of Richard Byford as a director | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Linda Margaret Francis on 6 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Deborah Alison Wood Clayden on 6 June 2010 | |
14 Jun 2010 | TM01 | Termination of appointment of Richard Ganpatsingh as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Natalie Ganpatsingh as a director |