SOLUTIONPLUS GLASGOW LIMITED

Company Documents

DateDescription
13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Registered office address changed from 21 West Nile Street 2/1 Glasgow G1 2PS Scotland to C/O Begbies Traynot (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2022-05-13

View Document

13/05/2213 May 2022 Resolutions

View Document

24/05/2124 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MANMOHAN MAYREDDDY

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR AKASH SINGH

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKASH SINGH

View Document

30/08/1930 August 2019 CESSATION OF MANMOHAN REDDY MAYREDDY AS A PSC

View Document

30/08/1930 August 2019 30/01/19 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 54 FALCON DRIVE NEWTON MEARNS GLASGOW G77 6WL SCOTLAND

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

08/04/198 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/04/2019

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANMOHAN MAYREDDY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/06/189 June 2018 REGISTERED OFFICE CHANGED ON 09/06/2018 FROM 93 COMMERCE STREET GLASGOW G5 8EP UNITED KINGDOM

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information