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)
16 Sep 2019 AA Accounts for a small company made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
13 Jun 2019 PSC01 Notification of Kikuko Dahinden-Kameyama as a person with significant control on 13 June 2019
13 Jun 2019 PSC04 Change of details for Mr Vincent Dahinden as a person with significant control on 13 June 2019
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 850,000
13 Sep 2018 AA Accounts for a small company made up to 30 June 2018
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
30 Jan 2018 AA Full accounts made up to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
17 Oct 2016 AA Accounts for a small company made up to 30 June 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 600,000
22 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
29 Oct 2015 AA Accounts for a small company made up to 30 June 2015
06 Oct 2015 AD01 Registered office address changed from 12 Austin Friars London EC2N 2HE to 21 Whitefriars Street London EC4Y 8JJ on 6 October 2015
26 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
26 May 2015 CH01 Director's details changed for Thu-Uyen Nguyen on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr. Vincent Dahinden on 26 May 2015
25 Mar 2015 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 50,000
29 May 2014 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom on 29 May 2014
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 10