SOLUFEED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2118 October 2021 Notification of Lorraine Ann Holden as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

18/10/2118 October 2021 Cessation of Lorraine Ann Holden as a person with significant control on 2021-10-18

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LORRAINE ANN HOLDEN / 25/09/2018

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS. LORRAINE ANNE HOLDEN / 25/09/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE ANNE HOLDEN / 25/09/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM HIGHGROUND ORCHARDS HIGHGROUND LANE BARNHAM WEST SUSSEX PO22 0BT

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036417370004

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/10/143 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/10/1114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE HOLDEN / 24/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLDEN / 24/09/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANNE HOLDEN / 24/09/2010

View Document

16/11/1016 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, 93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY WENDY OSBORNE

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER BOTHAM

View Document

05/12/085 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR WENDY OSBORNE

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM, NORFOLK HOUSE, GREAT CHESTERFORD COURT, GREAT, CHESTERFORD, SAFFRON WALDEN, ESSEX, CB10 1PF

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 AUDITOR'S RESIGNATION

View Document

27/09/0027 September 2000 RETURN MADE UP TO 25/09/00; NO CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/01/006 January 2000 S366A DISP HOLDING AGM 15/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 2 BLOOMSBURY STREET, LONDON, WC1B 3ST

View Document

16/02/9916 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99

View Document

13/10/9813 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information