Advanced company searchLink opens in new window

SOL KOMFORT INTERIORS LIMITED

Company number 08811658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2024 AA Total exemption full accounts made up to 30 December 2023
18 Mar 2024 TM01 Termination of appointment of Amarinder Jaiswal as a director on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from 103-105 Princess Road East Leicester LE1 7LG England to Cypress House Mid Cornwall Business Centre Par Moor Road St. Austell Cornwall PL25 3RT on 18 March 2024
08 Mar 2024 AP01 Appointment of Mr Amarinder Jaiswal as a director on 23 February 2023
08 Mar 2024 AD01 Registered office address changed from Cypress House Mid Cornwall Business Centre Par Moor Road St Austell Cornwall PL25 3RT United Kingdom to 103-105 Princess Road East Leicester LE1 7LG on 8 March 2024
20 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 09/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2024 MA Memorandum and Articles of Association
20 Jan 2024 SH02 Sub-division of shares on 9 January 2024
03 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with updates
21 Dec 2023 MR04 Satisfaction of charge 088116580001 in full
09 Aug 2023 AA Total exemption full accounts made up to 30 December 2022
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
03 Dec 2021 PSC04 Change of details for Kay Hill as a person with significant control on 3 December 2021
03 Dec 2021 PSC04 Change of details for Roger Hill as a person with significant control on 3 December 2021
03 Dec 2021 CH01 Director's details changed for Roger Hill on 3 December 2021
03 Dec 2021 CH01 Director's details changed for Kay Hill on 3 December 2021
06 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
16 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
01 Oct 2020 AA Total exemption full accounts made up to 30 December 2019
10 Jun 2020 AD01 Registered office address changed from Global House Callywith Gate Industrial Estate Lanceston Road Bodmin PL31 2RQ United Kingdom to Cypress House Mid Cornwall Business Centre Par Moor Road St Austell Cornwall PL25 3RT on 10 June 2020
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018