Advanced company searchLink opens in new window

SOLO INNOVATIONS LTD

Company number 09470015

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)
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
  • GBP 34,546.75
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 34,678.27
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
  • GBP 33,438.94
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 April 2024
  • GBP 33,563.94
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 32,931.06
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
  • GBP 32,781.84
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
  • GBP 3,127,509
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 3,119,284
18 Sep 2023 CERTNM Company name changed secret spa (london) LTD\certificate issued on 18/09/23
  • RES15 ‐ Change company name resolution on 2023-09-04
18 Sep 2023 CONNOT Change of name notice
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 28,933.23
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
  • GBP 28,594.76
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
  • GBP 28,409.57
09 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities