Advanced company searchLink opens in new window

SOLIDART LIMITED

Company number 06926601

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)
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
  • GBP 100
28 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
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