- Company Overview for SOL KOMFORT INTERIORS LIMITED (08811658)
- Filing history for SOL KOMFORT INTERIORS LIMITED (08811658)
- People for SOL KOMFORT INTERIORS LIMITED (08811658)
- Charges for SOL KOMFORT INTERIORS LIMITED (08811658)
- More for SOL KOMFORT INTERIORS LIMITED (08811658)
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
|
|
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 |