SOLERA GLOBAL TECHNOLOGY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Change of details for Galaxy Acquisition Co 1 Ltd as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Capitol House Bond Court Leeds LS1 5EZ England to 8a, Platform New Station Street Leeds LS1 4JB on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Galaxy Acquisition Co 2 Ltd as a person with significant control on 2025-05-23

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Registration of charge 119098080002, created on 2024-12-04

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Registration of charge 119098080001, created on 2024-11-26

View Document

13/04/2413 April 2024 Full accounts made up to 2023-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Bryony Laura Heath as a director on 2024-03-31

View Document

09/10/239 October 2023 Appointment of Alberto Cairo as a director on 2023-10-05

View Document

17/07/2317 July 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

17/07/2317 July 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

15/03/2315 March 2023 Termination of appointment of Ron Rogozinski as a director on 2023-02-28

View Document

20/01/2320 January 2023 Director's details changed for Mr Ron Rogozinski on 2023-01-19

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

18/05/2218 May 2022 Change of details for Galaxy Acquisition Co 2 Ltd as a person with significant control on 2022-05-17

View Document

18/05/2218 May 2022 Change of details for Galaxy Acquisition Co 1 Ltd as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Cessation of Galaxy Holdco 2 Ltd as a person with significant control on 2019-03-27

View Document

17/05/2217 May 2022 Notification of Galaxy Acquisition Co 2 Ltd as a person with significant control on 2019-03-27

View Document

17/05/2217 May 2022 Notification of Galaxy Acquisition Co 1 Ltd as a person with significant control on 2019-03-27

View Document

17/05/2217 May 2022 Cessation of Galaxy Holdco 1 Ltd as a person with significant control on 2019-03-27

View Document

09/05/229 May 2022 Director's details changed for Mr Ron Rogozinski on 2022-05-03

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Appointment of Mr Christopher Wright as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Aileen Young as a director on 2021-11-30

View Document

25/11/2125 November 2021 Director's details changed for Mr David L. Babin Jr on 2021-11-25

View Document

29/09/2129 September 2021 Secretary's details changed for Ms Aileen Young on 2021-09-20

View Document

11/06/2111 June 2021 Accounts for a small company made up to 2020-03-31

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHEPHERD / 07/05/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHANNES OVERTOOM / 13/01/2020

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM SOLERA HOUSE WESTERN ROAD BRACKNELL RG12 1RW UNITED KINGDOM

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM THE FORUM, STATION ROAD THEALE READING BERKSHIRE RG7 4RA UNITED KINGDOM

View Document

05/09/195 September 2019 04/09/19 STATEMENT OF CAPITAL EUR 1031732142

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON BRADY / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RON ROGOZINSKI / 29/08/2019

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR DAVID L. BABIN JR

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR RENATO GIGER

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MS AILEEN YOUNG

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR RON ROGOZINSKI

View Document

06/06/196 June 2019 05/06/19 STATEMENT OF CAPITAL EUR 896555566

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR DAVID JOHN SHEPHERD

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR FRANK JOHANNES OVERTOOM

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL EUR 791255001

View Document

27/03/1927 March 2019 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