Advanced company searchLink opens in new window

SOL RIVER 204 LIMITED

Company number FC019954

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)
17 May 2023 OSDS01 Closure of UK establishment(s) BR012696 and overseas company FC019954 on 28 June 2022
20 Jul 2022 OSTM01 Termination of appointment of Lee Wright Penrose as a director on 23 December 1996
20 Jul 2022 OSCH05 Secretary's details changed for Philip Michael Broomhead on 21 October 2021
19 Jul 2022 OSTM01 Termination of appointment of Paul Frederick Francis Gardner Bougaard as a director on 1 December 2004
08 Dec 2021 OSTM02 Termination of appointment of Fntc (Secretaries) Limited as secretary on 21 October 2021
07 Dec 2021 OSAP03 Appointment of Philip Michael Broomhead as a secretary on 21 October 2021
10 Nov 2021 AA Full accounts made up to 5 April 2015
09 Nov 2021 OSCH02 Details changed for an overseas company - Change in Accounts Details N/A
01 Nov 2021 AA Full accounts made up to 5 April 2021
27 Oct 2021 AA Full accounts made up to 5 April 2020
27 Oct 2021 AA Full accounts made up to 5 April 2016
27 Oct 2021 AA Full accounts made up to 5 April 2018
27 Oct 2021 AA Full accounts made up to 5 April 2017
27 Oct 2021 AA Full accounts made up to 5 April 2019
26 Oct 2021 OSCH02 Details changed for an overseas company - Change in Accounts Details N/A
24 Jun 2021 OSCH02 Details changed for an overseas company - Change in Accounts Details 06/04 to 05/04 09Mths
17 Mar 2021 OSCH06 Secretary's details changed for Fntc (Secretaries) Limited on 23 February 2021
17 Mar 2021 OSCH02 Details changed for an overseas company - Ic Change 01/01/21
17 Mar 2021 OSCH02 Details changed for an overseas company - Change in Accounts Details N/A
08 Jan 2021 OSCH01 Details changed for a UK establishment - BR012696 Address Change 4TH floor, 45 monmouth street, london, WC2H 9DG,13 November 2020
17 Dec 2020 OSCH02 Details changed for an overseas company - Suite 5 Watergardens 4, Waterport, Gibraltar
09 Aug 2016 OSCH06 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 Jun 2015 OSTM01 Termination of appointment of Amanda Joanne Mcdonald as a director on 13 May 2014
13 Jun 2015 OSAP01 Appointment of Mr Declan Thomas Kenny as a director on 13 May 2014
17 Oct 2014 AA Full accounts made up to 5 April 2014