SOLUTION 106 LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-31 with updates |
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-10-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-31 with updates |
| 04/11/244 November 2024 | Director's details changed for Mr Mark Neil Cowell on 2024-10-31 |
| 04/11/244 November 2024 | Director's details changed for Ms Tam Quynh Khanh Cowell-Vu on 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/04/2324 April 2023 | Director's details changed for Mr Mark Neil Cowell on 2023-04-17 |
| 24/04/2324 April 2023 | Director's details changed for Ms Tam Quynh Khanh Cowell-Vu on 2023-04-17 |
| 24/04/2324 April 2023 | Change of details for Ms Tam Quynh Khanh Cowell-Vu as a person with significant control on 2023-04-17 |
| 24/04/2324 April 2023 | Change of details for Mr Mark Neil Cowell as a person with significant control on 2023-04-17 |
| 13/04/2313 April 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Change of details for Ms Tam Quynh Khanh Cowell-Vu as a person with significant control on 2022-10-31 |
| 31/10/2231 October 2022 | Change of details for Mr Mark Neil Cowell as a person with significant control on 2022-10-31 |
| 08/02/228 February 2022 | Director's details changed for Mr Mark Neil Cowell on 2022-02-08 |
| 08/02/228 February 2022 | Secretary's details changed for Mr Mark Neil Cowell on 2022-02-08 |
| 08/02/228 February 2022 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-02-08 |
| 08/02/228 February 2022 | Director's details changed for Ms Tam Quynh Khanh Cowell-Vu on 2022-02-08 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK NEIL COWELL / 31/10/2017 |
| 01/11/171 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL COWELL / 31/10/2017 |
| 01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL COWELL / 31/10/2017 |
| 01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS TAM QUYNH KHANH COWELL-VU / 31/10/2017 |
| 01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MS TAM QUYNH KHANH COWELL-VU / 31/10/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ |
| 02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/11/144 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY |
| 16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/11/1219 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/11/1110 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 22/11/1022 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/11/099 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TAM QUYNH KHANH COWELL-VU / 31/10/2009 |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NEIL COWELL / 31/10/2009 |
| 13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/11/087 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 16/11/0716 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
| 04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 21/11/0621 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
| 21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 18/11/0518 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
| 11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 17/11/0417 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
| 27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 11/11/0311 November 2003 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
| 15/10/0315 October 2003 | S366A DISP HOLDING AGM 03/10/03 |
| 16/11/0216 November 2002 | SECRETARY RESIGNED |
| 16/11/0216 November 2002 | DIRECTOR RESIGNED |
| 16/11/0216 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/11/0216 November 2002 | NEW DIRECTOR APPOINTED |
| 16/11/0216 November 2002 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 31/10/0231 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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