- Company Overview for SOLUTUS ADVISORS LIMITED (07350379)
- Filing history for SOLUTUS ADVISORS LIMITED (07350379)
- People for SOLUTUS ADVISORS LIMITED (07350379)
- Charges for SOLUTUS ADVISORS LIMITED (07350379)
- More for SOLUTUS ADVISORS LIMITED (07350379)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2017 | AD01 | Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL to 48 Warwick Street Warwick Street London W1B 5AW on 12 September 2017 | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
02 Aug 2017 | MR01 | Registration of charge 073503790002, created on 27 July 2017 | |
06 Jun 2017 | MR01 | Registration of charge 073503790001, created on 2 June 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Tracey Barbara Boshell on 1 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
04 Nov 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of James Bannister as a director on 13 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Gareck Wilson as a director on 31 August 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
18 Dec 2015 | TM01 | Termination of appointment of Darren Stephen Davey as a director on 8 December 2015 | |
13 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
06 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Darren Stephen Davey on 30 October 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from 35 New Broad Street New Broad Street House London EC2M 1NH on 27 November 2013 | |
05 Nov 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
29 Apr 2013 | TM01 | Termination of appointment of James Drayton as a director | |
07 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
11 Sep 2012 | TM01 | Termination of appointment of Timothy Regan as a director | |
24 Aug 2012 | AP01 | Appointment of Mr James Henry Drayton as a director | |
23 May 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
17 Nov 2011 | AP01 | Appointment of Timothy Sean James Regan as a director |