SOLINA UK HOLDINGS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

25/03/2225 March 2022 Appointment of Maria Elza Marleen Van Troys as a director on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Bertrand Marie Vaz as a director on 2022-03-25

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STYLIANOS PASCHALIDIS / 16/05/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR STYLIANOS PASCHALIDIS

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR WEBER LAURENT

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 COMPANY NAME CHANGED SOLINA UK LIMITED CERTIFICATE ISSUED ON 03/01/18

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM LINCOLN HOUSE 300 HIGH HOLBORN 4TH FLOOR LONDON WC1V 7JH

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER COOPER

View Document

01/11/171 November 2017 SECRETARY APPOINTED MR JOHN GARETH NEWTON

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ADAM PAUL JONES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 AUDITOR'S RESIGNATION

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038800270002

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR WEBER LAURENT

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC TERRE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH JACOB

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 ARTICLES OF ASSOCIATION

View Document

11/03/1611 March 2016 ADOPT ARTICLES 14/12/2015

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 142000

View Document

26/11/1426 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR BERTRAND MARIE VAZ

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR PETER ROY COOPER

View Document

26/11/1326 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1326 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 128000.00

View Document

26/11/1326 November 2013 ADOPT ARTICLES 07/11/2013

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED SAVEUR UK LIMITED CERTIFICATE ISSUED ON 25/11/13

View Document

25/11/1325 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 2 WHITEHALL QUAY LEEDS LS1 4HG UNITED KINGDOM

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 SAIL ADDRESS CHANGED FROM: C/O C/O BAKER TILLY THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORSHIRE BD17 7EZ UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O C/O BAKER TILLY THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EZ UNITED KINGDOM

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

07/02/117 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC TERRE / 18/11/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM C/O HORWATH CLARK WHITEHILL PELICAN HOUSE 10 CURRER STREET BRADFORD WEST YORKSHIRE BD1 5BA

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH JACOB / 25/11/2008

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: UNIT 27 THE BUSINESS CENTER EDWARD STREET REDDITCH B97 6HA

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: UNITS 18-19 MORRIS GREEN BUSINESS PARK PRESCOTT STREET BOLTON BL3 3LZ

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED RICON FOOD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 4 MORRIS GREEN BUSINESS PARK FEARNHEAD STREET BOLTON LANCASHIRE BL3 3PE

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

08/05/008 May 2000 £ NC 50000/250000 01/03/00

View Document

28/04/0028 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information