Advanced company searchLink opens in new window

SOLDO FINANCIAL SERVICES LTD

Company number 09495650

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)
27 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
27 Jul 2020 PSC07 Cessation of Carlo Corrado Gualandri as a person with significant control on 27 July 2020
13 Jul 2020 MR01 Registration of charge 094956500002, created on 9 July 2020
18 Feb 2020 TM01 Termination of appointment of Andrea Gerosa as a director on 14 February 2020
26 Nov 2019 PSC02 Notification of Soldo Ltd as a person with significant control on 9 July 2019
26 Nov 2019 PSC04 Change of details for Mr Carlo Corrado Gualandri as a person with significant control on 9 July 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 AD01 Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to 119 Marylebone Road C/O Wework London NW1 5PU on 17 July 2019
26 Jun 2019 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on 26 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2019 MR01 Registration of charge 094956500001, created on 2 April 2019
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
15 May 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 AP01 Appointment of Nicholas James Wilson as a director on 5 February 2018
01 Feb 2018 TM01 Termination of appointment of Alpesh Patel as a director on 31 January 2018
24 Jan 2018 CH01 Director's details changed for Mr Andrea Gerosa on 20 July 2017
10 Oct 2017 RP04PSC01 Second filing for the notification of Carlo Corrado Gualandri as a person with significant control
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 1,724,348
02 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,624,348
05 Jul 2017 PSC01 Notification of Carlo Corrado Gualandri as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2017.
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
24 May 2017 AA Full accounts made up to 31 December 2016