- Company Overview for SOLO INNOVATIONS LTD (09470015)
- Filing history for SOLO INNOVATIONS LTD (09470015)
- People for SOLO INNOVATIONS LTD (09470015)
- More for SOLO INNOVATIONS LTD (09470015)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
06 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 October 2024
|
|
06 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
24 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
09 May 2024 | AD01 | Registered office address changed from Canterbury Court 1 - 3 Brixton Road London SW9 6DE England to Lincoln House G02 1 - 3 Brixton Road London SW9 6DE on 9 May 2024 | |
17 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
17 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 6 April 2024
|
|
17 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 7 March 2024
|
|
20 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
11 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
09 Jan 2024 | AD01 | Registered office address changed from Canterbury Court Solo Innovations Ltd, Unit 1.06, Canterbury Court 1-3 Brixton Rd London SW9 6DE England to Canterbury Court 1 - 3 Brixton Road London SW9 6DE on 9 January 2024 | |
09 Jan 2024 | CH01 | Director's details changed for Mr Adrian Orlando Toby John Love on 5 January 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from The Department Store Studios Secret Spa, Bellefields Road London SW9 9UH England to Canterbury Court Solo Innovations Ltd, Unit 1.06, Canterbury Court 1-3 Brixton Rd London SW9 6DE on 4 December 2023 | |
08 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 30 October 2023
|
|
08 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 September 2023
|
|
18 Sep 2023 | CERTNM |
Company name changed secret spa (london) LTD\certificate issued on 18/09/23
|
|
18 Sep 2023 | CONNOT | Change of name notice | |
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
06 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
11 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
06 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from Secret Spa, the Handbag Factory, 3 Loughborough Street London SE11 5RB England to The Department Store Studios Secret Spa, Bellefields Road London SW9 9UH on 11 November 2022 | |
09 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
09 Nov 2022 | RESOLUTIONS |
Resolutions
|