SOLIDSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Petra Marko as a director on 2025-07-31

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/06/2325 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from First Floor 32 Rathbone Place London W1T 1JJ England to 58 Westbourne Park Villas London W2 5EB on 2022-05-10

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Sarah Kathryn Louise Allan-Sinclair as a director on 2021-10-19

View Document

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

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071195660001

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 NOTIFICATION OF PSC STATEMENT ON 14/01/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS SARAH KATHRYN LOUISE ALLAN-SINCLAIR

View Document

31/01/1931 January 2019 CESSATION OF LAKE ESTATES LTD AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY AUGUSTUS ZOGOLOVITCH

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS PETRA MARKO

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS ZOGOLOVITCH

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABRAHAMS

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR GILES ERIC CHERRY

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 83 WESTON STREET LONDON SE1 3RS

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR AUGUSTUS ZOGOLOVITCH

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MICHAEL ABRAHAMS

View Document

28/03/1228 March 2012 28/03/12 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR AUGUSTUS ZOGOLOVITCH

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY TOBY JENKINS

View Document

25/01/1125 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

07/01/107 January 2010 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