- Company Overview for SOLUM FINANCIAL LTD (09050223)
- Filing history for SOLUM FINANCIAL LTD (09050223)
- People for SOLUM FINANCIAL LTD (09050223)
- More for SOLUM FINANCIAL LTD (09050223)
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
|
|
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
|
|
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
|
|
21 Jul 2020 | CS01 |
Confirmation statement made on 21 July 2020 with updates
|
|
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 |