- Company Overview for SORELLA INVESTMENT SOLUTIONS LTD (09511902)
- Filing history for SORELLA INVESTMENT SOLUTIONS LTD (09511902)
- People for SORELLA INVESTMENT SOLUTIONS LTD (09511902)
- Charges for SORELLA INVESTMENT SOLUTIONS LTD (09511902)
- More for SORELLA INVESTMENT SOLUTIONS LTD (09511902)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | PSC01 | Notification of Kirstin Lilias Adam as a person with significant control on 10 May 2021 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2021
|
|
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
19 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
12 Mar 2021 | AP01 | Appointment of Ms Kirstin Lilias Adam as a director on 11 March 2021 | |
23 Feb 2021 | MR01 | Registration of charge 095119020006, created on 19 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 095119020007, created on 19 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 095119020008, created on 19 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 095119020009, created on 19 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 095119020010, created on 19 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 095119020011, created on 19 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 095119020012, created on 19 February 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mrs Carly Houston as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mrs Carly Houston on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mrs Peter Stewart Wiggs on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 095119020003 in full |