SOLRAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

17/02/2517 February 2025 Change of share class name or designation

View Document

17/02/2517 February 2025 Resolutions

View Document

14/02/2514 February 2025 Change of details for Mr Robert David Gastman as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Notification of Sophie Joanna Gastman as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Notification of Amy Philippa Gastman as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

16/12/2216 December 2022 Change of share class name or designation

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

13/12/2213 December 2022 Change of details for Mr Robert David Gastman as a person with significant control on 2022-12-01

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

25/01/2125 January 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1916 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 1050.00

View Document

15/12/1915 December 2019 RE-APPROVE CONTRACT DETAILING PROPOSED PURCHASE BY CO OF 150 SHARES 30/11/2019

View Document

21/11/1921 November 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

04/02/194 February 2019 24/12/18 STATEMENT OF CAPITAL GBP 1200

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/194 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/1811 December 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID GASTMAN / 06/11/2017

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

22/12/1722 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1722 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/1722 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 06/11/17 STATEMENT OF CAPITAL GBP 1350

View Document

20/12/1720 December 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID GASTMAN / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GASTMAN / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MARYLIN DORAN / 31/08/2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MS ELAINE MARALYN DORAN

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GASTMAN / 13/02/2014

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID GASTMAN / 13/02/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MURRAY GASTMAN

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; NO CHANGE OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: FIRST FLOOR TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA

View Document

13/03/9913 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

13/03/9913 March 1999 £ NC 1000/2000 23/02/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 AUDITOR'S RESIGNATION

View Document

24/10/9624 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/91

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/89

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 24/03

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

28/02/8828 February 1988 ANNUAL ACCOUNTS MADE UP DATE 05/04/84

View Document

18/08/8718 August 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

04/10/844 October 1984 ANNUAL RETURN MADE UP TO 28/02/84

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