SOLUTION CITY LIMITED

Company Documents

DateDescription
16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON / 21/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/07/1529 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED DR ANTOINETTE CELIA JOHNSON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON / 04/01/2015

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
49 NORTH BLOCK THE REALSTORE KIDMAN CLOSE
GIDEA PARK
ROMFORD
LONDON
RM2 6JN

View Document

21/11/1421 November 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WILSON

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WILSON

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
23 OHIO ROAD
LONDON
E13 8EL

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON / 30/01/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
13 OHIO ROAD
LONDON
E13 8EL
ENGLAND

View Document

14/05/1314 May 2013 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