SOL BADER DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
07/06/237 June 2023 | Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS to 34 Collingwood Road Shanklin PO37 7LR on 2023-06-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON VICTOR BADER / 01/10/2015 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/02/1523 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
10/04/1410 April 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | 16/01/13 NO CHANGES |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | 16/01/11 NO CHANGES |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON BADER / 01/01/2011 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON BADER / 01/01/2010 |
15/03/1015 March 2010 | 16/01/10 NO CHANGES |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 31/03/08 PARTIAL EXEMPTION |
08/03/088 March 2008 | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
02/02/062 February 2006 | SECRETARY RESIGNED |
02/02/062 February 2006 | DIRECTOR RESIGNED |
02/02/062 February 2006 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 9 LEWIS STREET PONTYCLUN MID GLAMORGAN CF72 9AD |
16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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