SOLENTO LIMITED

Company Documents

DateDescription
17/11/2417 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2022-09-30

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/06/2423 June 2024 Administrative restoration application

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

26/01/2226 January 2022 Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom to 112 Upper Richmond Road Putney London SW15 2SP on 2022-01-26

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/10/217 October 2021 Notification of Atilla Abacioglu as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Appointment of Mr Atilla Abacioglu as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Hannah Raucci as a director on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Hannah Raucci as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH RAUCCI / 12/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MRS HANNAH RAUCCI / 12/11/2020

View Document

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

View Accounts

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH RAUCCI

View Document

12/11/1912 November 2019 CESSATION OF SERGIO ALBANO AS A PSC

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS HANNAH RAUCCI

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR SERGIO ALBANO

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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