SOLA GROUP LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Director's details changed for Mr Darren James Williams on 2024-09-18

View Document

11/10/2411 October 2024 Change of details for Daniel Stuart Herbert as a person with significant control on 2024-09-18

View Document

11/10/2411 October 2024 Director's details changed for Mr Daniel Stuart Herbert on 2024-09-18

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/07/2431 July 2024

View Document

31/07/2431 July 2024 Registered office address changed to PO Box 4385, 05484029 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-31

View Document

31/07/2431 July 2024

View Document

31/07/2431 July 2024

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-21

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 SUB-DIVISION 25/02/21

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / DANIEL STUART HERBERT / 02/03/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL STUART HERBERT / 02/03/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WILLIAMS / 25/02/2021

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM HARDWICKE HOUSE 10 HARDWICKE ROAD LONDON W4 5EA ENGLAND

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM WEWORK THE MONUMENT 51 EASTCHEAP LONDON EC3M 1JP ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 70 GRACECHURCH STREET LONDON EC3V 0HR ENGLAND

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 2 LONDON BRIDGE LONDON SE1 9RA

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL STUART HERBERT

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 152.00

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BRAY NICHOLLS

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BRAY NICHOLLS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART HERBERT / 21/01/2015

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 33 CLYDESDALE HOUSE REGENT STREET LONDON SW1Y 4NB

View Document

22/07/1422 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 102

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/08/1322 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/08/1229 August 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/06/1129 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART HERBERT / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVEN BRAY NICHOLLS / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SUTHERLAND CAMPBELL / 01/10/2009

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CAMPBELL

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR DARREN JAMES WILLIAMS

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM C/O C/O, LITTLEJOHN LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 CURRSHO FROM 30/06/2009 TO 30/04/2009

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED DANIEL STUART HERBERT

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/07/072 July 2007 COMPANY NAME CHANGED SAPPHIRE RESOURCE GROUP LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: SWAN BUSINESS CENTRE 9 FISHERS LANE CHISWICK LONDON W4 1RX

View Document

30/10/0630 October 2006 S366A DISP HOLDING AGM 18/04/06

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 41 VICARAGE CRESCENT REDDITCH WORCESTERSHIRE B97 4RG

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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