Advanced company searchLink opens in new window

SOLUM FINANCIAL LTD

Company number 09050223

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)
24 Jan 2025 CH01 Director's details changed for Mr Vincent Jean Christophe Dahinden on 24 January 2025
24 Jan 2025 CH01 Director's details changed for Mr Vincent Jean Christophe Dahinden on 24 January 2025
24 Jan 2025 AP01 Appointment of Mr Gareth David Boden as a director on 24 January 2025
27 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
17 Jul 2024 CS01 Confirmation statement made on 20 November 2023 with updates
26 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
07 Nov 2023 CS01 Confirmation statement made on 31 August 2023 with updates
29 Aug 2023 PSC04 Change of details for Mr Vincent Dahinden as a person with significant control on 25 October 2021
24 Aug 2023 PSC04 Change of details for Mr Vincent Dahinden as a person with significant control on 25 October 2021
30 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1,780,000
09 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with updates
21 Sep 2022 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA England to 43-45 Dorset Street 2F London W1U 7NA on 21 September 2022
20 Sep 2022 AD01 Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP England to 43-45 Dorset Street London W1U 7NA on 20 September 2022
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
03 Sep 2021 AA Accounts for a small company made up to 30 June 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,340,000
01 Sep 2021 CS01 Confirmation statement made on 21 July 2021 with updates
01 Oct 2020 AD01 Registered office address changed from 21 Whitefriars Street London EC4Y 8JJ England to Hudson House 8 Tavistock Street London WC2E 7PP on 1 October 2020
14 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 21 July 2020
21 Aug 2020 AA Accounts for a small company made up to 30 June 2020
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 960,000
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/09/2020.
21 Jul 2020 PSC07 Cessation of Kikuko Dahinden-Kameyama as a person with significant control on 29 June 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates