SOL-GEL MATERIALS & APPLICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Ms Tatiana Maria Pereira Correia on 2025-07-10

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Change of details for Dr Fanya Ismail as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

17/04/2417 April 2024 Director's details changed for Dr Fanya Ismail on 2024-04-17

View Document

17/04/2417 April 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/09/2313 September 2023 Appointment of Ms Tatiana Maria Pereira Correia as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Andrew John Dancer as a director on 2023-09-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-15

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-08-12

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-15

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-13

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-26

View Document

01/03/221 March 2022 Termination of appointment of Michael Patrick Hughes as a director on 2022-02-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

17/01/2217 January 2022 Appointment of Mr Andrew John Dancer as a director on 2022-01-10

View Document

04/01/224 January 2022 Registered office address changed from 8 Pier Road Industrial Estate Pier Approach Road Gillingham ME7 1RZ United Kingdom to B1093a Galley Drive Kent Science Park Sittingbourne Kent ME9 8GA on 2022-01-04

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/11/2112 November 2021 Termination of appointment of Paul Nuber as a director on 2021-11-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 02/07/19 STATEMENT OF CAPITAL GBP 210.2718

View Document

28/11/1928 November 2019 20/09/19 STATEMENT OF CAPITAL GBP 210.9384

View Document

09/08/199 August 2019 23/05/19 STATEMENT OF CAPITAL GBP 209.3052

View Document

09/08/199 August 2019 11/06/19 STATEMENT OF CAPITAL GBP 209.9718

View Document

09/08/199 August 2019 14/05/19 STATEMENT OF CAPITAL GBP 208.972

View Document

25/04/1925 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1925 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1924 April 2019 22/02/19 STATEMENT OF CAPITAL GBP 206.972

View Document

24/04/1924 April 2019 22/02/19 STATEMENT OF CAPITAL GBP 208.222

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

10/04/1910 April 2019 20/02/18 STATEMENT OF CAPITAL GBP 198

View Document

03/04/193 April 2019 30/03/18 STATEMENT OF CAPITAL GBP 206.7220

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 DIRECTOR APPOINTED DIRECTOR MICHAEL PATRICK HUGHES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED STEPHEN SCRUTON

View Document

09/01/199 January 2019 ADOPT ARTICLES 06/12/2018

View Document

09/01/199 January 2019 PROPOSED INVESTMENT AND DOCUMENTS APPROVED 06/12/2018

View Document

09/01/199 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 206.722

View Document

06/12/186 December 2018 SUB DIVIDED 10/11/2018

View Document

04/12/184 December 2018 SUB-DIVISION 10/11/18

View Document

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / DR FANYA ISMAIL / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR FANYA ISMAIL / 26/04/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1717 February 2017 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