SOLVE IT ENTERPRISES LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

24/10/2424 October 2024 Change of details for Mrs Neda Homayoun Izadi as a person with significant control on 2024-10-10

View Document

23/10/2423 October 2024 Change of details for Mr Fariborz Izadi as a person with significant control on 2024-10-10

View Document

23/10/2423 October 2024 Director's details changed for Mrs Neda Homayoun Izadi on 2024-10-10

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/07/2328 July 2023 Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 2023-07-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR FARIBORZ IZADI

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / FARIBORZ IZADI / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOOR RAMJAN / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS NEDA HOMAYOUN IZADI

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY SAVVA ANTONIOU

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR NOOR RAMJAN

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MR FARIBORZ IZADI

View Document

20/02/1420 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / FARIBORZ IZADI / 13/12/2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAVVA ANTONIOU

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FARIBORZ IZADI ABADI / 15/10/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARIBORZ IZADI ABADI / 08/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAVVA ANTONIOU / 08/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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