SOLARUS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Confirmation statement made on 2025-01-05 with updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

21/02/2321 February 2023 Satisfaction of charge 050324260001 in full

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

28/01/2328 January 2023 Cessation of Heba Abdalla as a person with significant control on 2023-01-27

View Document

28/01/2328 January 2023 Notification of Tamer Soliman as a person with significant control on 2023-01-27

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2020-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2021-05-24 with updates

View Document

06/10/216 October 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR HEBA ABDALLA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 DIRECTOR APPOINTED MR TAMER SOLIMAN

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM SUITE 419, LEGACY CENTRE HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM TW13 6DH ENGLAND

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM ROURKE HOUSE KINGSBURY CRESCENT STAINES-UPON-THAMES TW18 3BA ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES-UPON-THAMES MIDDLESEX TW18 3BA

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050324260001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR TAMER SOLIMAN

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR TAMER SOLIMAN

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR TAMER SOLIMAN

View Document

18/07/1618 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/01/1629 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR SALWA SHAFEY

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MISS HEBA ABDALLA

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR TAMER SOLIMAN

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR TAMER SOLIMAN

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM, ABBEY BUSINESS CENTER WELLINGTON WAY, WEYBRIDGE, SURREY, KT13 0TT

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM, 20 INCE ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 5BJ, UNITED KINGDOM

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMED SOLIMAN

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, ABBEY BUSINESS CENTER SUITE 117C WELLINGTON WAY, WEYBRIDGE, SURREY, KT13 0TT, ENGLAND

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM, OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET, LONDON, W1B 3HH, ENGLAND

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR MOHAMED SOLIMAN

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALWA ABDELKARIM AHMED SHAFEY / 17/01/2012

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALWA ABDELKARIM AHMED SHAFEY / 08/12/2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMED SOLIMAN

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, 1 NORWOOD LODGE, YORK ROAD, WEYBRIDGE, SURREY, KT13 9DS, ENGLAND

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM, 2 SANDYCOMBE ROAD, FELTHAM, MIDDLESEX, TW14 9BJ, UNITED KINGDOM

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALWA SHAFEY / 21/09/2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SOLIMAN / 21/09/2008

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, 2 SANDYCOMBE ROAD, FELTHAM, MIDDLESEX, TW14 9BJ, UNITED KINGDOM

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, 1 NORWOOD LODGE, YORK ROAD, WEYBRIDGE, SURREY, KT13 9DS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM, BUILDGING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, CHISWICK, LONDON, W4 5YA

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TAMER SOLIMAN

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: LEGACY CENTRE HANWORTH TRADING, ESTATE HAMPTON ROAD WEST, FELTHAM, MIDDLESEX TW13 6DH

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: GREAT WEST PLAZA, 5 RIVERBANK WAY, BRENTFORD, MIDDLESEX TW8 9RE

View Document

28/07/0428 July 2004 RESIGNATION OF AUDITORS SECT 394

View Document

13/07/0413 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/07/0413 July 2004 EUR NC 10000000/11410000 11/03/04

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED SOLARUS TRADING LIMITED CERTIFICATE ISSUED ON 14/06/04

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 82 SAINT JOHN STREET, LONDON, EC1M 4JN

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 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