SOLID COLLECTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from 123 Stanley Road Ilford IG1 1RQ England to C/O J.R. Accounts Ltd 34-37 Liverpool Street London EC2M 7PP on 2025-07-16

View Document

16/07/2516 July 2025 Director's details changed for Mr Lukasz Czeslaw Pardus on 2025-07-16

View Document

16/06/2516 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Change of details for Mr Lukasz Czeslaw Pardus as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Cessation of Susana De La Cueva Diaz as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Change of details for Mr Lukasz Czeslaw Pardus as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Notification of Susana De La Cueva Diaz as a person with significant control on 2018-02-01

View Document

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

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

View Accounts

01/12/221 December 2022 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

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR LUKASZ CZESLAW PARDUZ / 01/02/2018

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ CZESLAW PARDUZ / 23/05/2020

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

23/05/2023 May 2020 PSC'S CHANGE OF PARTICULARS / MR LUKASZ CZESLAW PARDUZ / 23/05/2020

View Document

23/05/2023 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ CZESLAW PARDUZ / 23/05/2020

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 1

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM GROUND FLOOR FLAT 12 THISTLEWAITE ROAD LONDON E5 0QQ

View Document

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

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ CZESLAW PARDUZ / 16/10/2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 99 RUTLAND GARDENS LONDON N4 1JW ENGLAND

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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