Advanced company searchLink opens in new window

SOLLER NINE LIMITED

Company number 11283957

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 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 May 2024 CS01 Confirmation statement made on 10 February 2024 with updates
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 100,100
22 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with updates
28 Sep 2022 PSC04 Change of details for Mr Nicholas James Treadaway as a person with significant control on 28 September 2022
28 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
28 Jun 2022 MR01 Registration of charge 112839570007, created on 17 June 2022
28 Jun 2022 MR01 Registration of charge 112839570008, created on 17 June 2022
08 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Apr 2021 MR01 Registration of charge 112839570006, created on 27 April 2021
29 Apr 2021 MR01 Registration of charge 112839570005, created on 27 April 2021
08 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
03 Mar 2020 MR01 Registration of charge 112839570004, created on 27 February 2020
02 Mar 2020 MR01 Registration of charge 112839570003, created on 27 February 2020
10 Feb 2020 PSC01 Notification of Thomas Stephen Watts as a person with significant control on 1 October 2019
10 Feb 2020 PSC04 Change of details for Mr Nicholas James Treadaway as a person with significant control on 1 October 2019
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
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
05 Dec 2019 AP01 Appointment of Mr Nigel Raymond Maglione as a director on 26 November 2019
04 Dec 2019 MR01 Registration of charge 112839570002, created on 29 November 2019