PREQIN SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to Suite 2, First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2024-08-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 40 Gracechurch Street London EC3V 0BT on 2023-06-19

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2020-12-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-08-07 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2019-12-31

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR DARREN JOHN THORPE

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED BAXON SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 16/02/17

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR TIMOTHY FRIEDMAN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR EDMOND HO

View Document

08/12/168 December 2016 SECRETARY APPOINTED MRS LYNN ROBINSON

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 SUB-DIVISION
20/04/16

View Document

16/05/1616 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 176.330

View Document

11/05/1611 May 2016 SUB DIV 20/04/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
C/O PREQIN LTD
3RD FLOOR, VINTNERS PLACE 68 UPPER THAMES STREET
LONDON
EC4V 3BJ
ENGLAND

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
VINTNERS' PLACE 68 UPPER THAMES STREET
LONDON
EC4V 3BJ
ENGLAND

View Document

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES FERGUSON

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR ALFRED LOUIS MARK O'HARE

View Document

05/06/155 June 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
C/O ASHWELLS ASSOCIATES LTD
54A CHURCH ROAD
ASHFORD
MIDDLESEX
TW15 2TS

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 161

View Document

19/09/1419 September 2014 31/08/13 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
C/O C/O ASHWELLS ASSOCIATES LTD
54A CHURCH ROAD
ASHFORD
MIDDLESEX
TW15 2TS
ENGLAND

View Document

19/09/1419 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 1

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR JORGE HANSEN

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
C/O. ASHWELLS ASSOCIATES LIMITED 2ND FLOOR,
54A CHURCH ROAD,
ASHFORD,
MIDDLESEX,
TW15 2TS
UNITED KINGDOM

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MS MARIA PAULA ESPANA

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company