- Company Overview for SOLDO FINANCIAL SERVICES LTD (09495650)
- Filing history for SOLDO FINANCIAL SERVICES LTD (09495650)
- People for SOLDO FINANCIAL SERVICES LTD (09495650)
- Charges for SOLDO FINANCIAL SERVICES LTD (09495650)
- More for SOLDO FINANCIAL SERVICES LTD (09495650)
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
|
|
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
|
|
02 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 12 September 2017
|
|
05 Jul 2017 | PSC01 |
Notification of Carlo Corrado Gualandri as a person with significant control on 6 April 2016
|
|
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 |