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)
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 18,502.45
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020.
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 18,357.29
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 July 2019
  • GBP 17,797.10
20 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 16,713.77
12 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 04/03/2019
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 15,463.96
05 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 16,838.76
09 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 16,838.76
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019 and 20/09/2019.
05 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/09/2019.
05 Apr 2019 PSC04 Change of details for Mrs Emily Clare Alice Maud Ewart-Perks as a person with significant control on 6 December 2018
21 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2018
  • GBP 14,540.05
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 14,590.05
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
22 Jan 2018 TM01 Termination of appointment of Stacey Widlitz as a director on 17 January 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 12,632.52
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 12,150.60
28 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • GBP 12,000.00
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 April 2017
  • GBP 10,733.36
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2017.
09 Aug 2017 CH01 Director's details changed for Ms Stacey Widlitz on 7 April 2017
31 Jul 2017 AP01 Appointment of Ms Stacey Widlitz as a director on 7 April 2017
14 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2017 AD01 Registered office address changed from 166 Boundaries Road Wandsworth London SW12 8HG England to Secret Spa, the Handbag Factory, 3 Loughborough Street London SE11 5RB on 24 May 2017
29 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates