SOLOMON PROPERTIES NO.2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

23/11/2323 November 2023 Change of details for Mr Leonid Hilman as a person with significant control on 2023-11-23

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Change of details for Mr Leonid Gilman as a person with significant control on 2023-08-10

View Document

09/08/239 August 2023 Cessation of Pavel Hilman as a person with significant control on 2023-06-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/08/239 August 2023 Notification of Leonid Gilman as a person with significant control on 2023-06-01

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

02/03/222 March 2022 Director's details changed for Ms Lizaveta Hilman on 2022-03-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LIZAVETA HILMAN / 12/07/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MS LIZAVETA HILMAN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAVEL HILMAN

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092330290002

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092330290001

View Document

14/03/1814 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAVEL HILMAN / 05/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAVEL HILMAN / 05/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL HILMAN / 22/08/2017

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092330290001

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092330290002

View Document

23/04/1523 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 20

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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