SOLOMON TRADE PROCESSING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-24

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

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

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID PHILIP SOLOMON / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY DAVID PHILIP SOLOMON / 02/12/2018

View Document

29/01/1929 January 2019 CESSATION OF GREGORY DAVID PHILIP SOLOMON AS A PSC

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID PHILIP SOLOMON / 06/02/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY DAVID PHILIP SOLOMON / 09/01/2018

View Document

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY DAVID PHILIP SOLOMON

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY CLARE CALCOTT-JAMES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID PHILIP SOLOMON / 30/03/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY SUSAN GRANT

View Document

17/07/0917 July 2009 SECRETARY APPOINTED MS CLARE CALCOTT-JAMES

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SOLOMON / 05/08/2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/12/073 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 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