THE SOLLER GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2022-09-30

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2021-09-30

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2020-09-30

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/12/2010 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 07/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

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

View Accounts

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED VALDI CAPITAL LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

05/04/175 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1730 March 2017 SHARES SUBDIVIDED 09/03/2017

View Document

29/03/1729 March 2017 SUB-DIVISION 09/03/17

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 13/05/2016

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/06/1519 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM BEACON HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ UNITED KINGDOM

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 30/03/2015

View Document

02/04/152 April 2015 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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