- Company Overview for SOLLER SIX LIMITED (10772529)
- Filing history for SOLLER SIX LIMITED (10772529)
- People for SOLLER SIX LIMITED (10772529)
- Charges for SOLLER SIX LIMITED (10772529)
- More for SOLLER SIX LIMITED (10772529)
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) |
---|---|---|---|
25 Jul 2024 | AD01 | Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England to Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF on 25 July 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
22 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ on 18 June 2020 | |
18 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
12 Dec 2019 | PSC04 | Change of details for Mr Thomas Stephen Watts as a person with significant control on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 December 2019 | |
16 Nov 2019 | MR04 | Satisfaction of charge 107725290003 in full | |
16 Nov 2019 | MR04 | Satisfaction of charge 107725290004 in full | |
26 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
13 Feb 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
16 Jul 2018 | MR01 | Registration of charge 107725290004, created on 28 June 2018 | |
04 Jul 2018 | MR01 | Registration of charge 107725290003, created on 28 June 2018 | |
21 May 2018 | PSC01 | Notification of Thomas Stephen Watts as a person with significant control on 31 July 2017 | |
21 May 2018 | PSC07 | Cessation of Nicholas James Treadaway as a person with significant control on 6 February 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
01 May 2018 | MR04 | Satisfaction of charge 107725290002 in full | |
01 May 2018 | MR04 | Satisfaction of charge 107725290001 in full |