Advanced company searchLink opens in new window

SORELLA INVESTMENT SOLUTIONS LTD

Company number 09511902

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)
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
  • GBP 1,200
10 May 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 200
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