SOLANT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 28/02/20 STATEMENT OF CAPITAL GBP 100

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE SAMUEL LEVY / 10/02/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY JULIUS LEVINKIND

View Document

13/03/2013 March 2020 SECRETARY APPOINTED JULIA ARYEH

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 NOTIFICATION OF PSC STATEMENT ON 16/08/2017

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WHEATLEY

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 7 HIGHVIEW 5 HOLFORD ROAD LONDON NW3 1AG

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CESSATION OF RAPOR LIMITED AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF MAURICE SAMUEL LEVY AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF ISAAC SAMUEL LEVY AS A PSC

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC SAMUEL LEVY

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE SAMUEL LEVY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNIT 9B ELEY TRADING ESTATE ELEY ROAD EDMONTON LONDON N18 3BB

View Document

23/02/1423 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR ISAAC SAMUEL LEVY

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MAURICE SAMUEL LEVY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR IVONE LOPES

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RADHA DE SILVA

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RADHA LORRAINE DE SILVA / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHEATLEY / 25/02/2010

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 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