Advanced company searchLink opens in new window

SOLSKEN LIMITED

Company number 11102362

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)
05 May 2024 PSC04 Change of details for Mrs Fosia Sodring as a person with significant control on 5 May 2024
05 May 2024 CH01 Director's details changed for Miss Fosia Sodring on 5 May 2024
05 May 2024 AD01 Registered office address changed from 1 Management Suite the Oasis Meadowhall Sheffield S9 1EP United Kingdom to 23-25 Market Street Crewe Cheshire CW1 2EW on 5 May 2024
01 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
17 Nov 2022 PSC04 Change of details for Mrs Fosia Sodring as a person with significant control on 17 November 2022
17 Nov 2022 CH01 Director's details changed for Miss Fosia Sodring on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from Unit 12 President Buildings Saville Street East Sheffield South Yorkshire S4 7UQ England to 1 Management Suite the Oasis Meadowhall Sheffield S9 1EP on 17 November 2022
03 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with updates
31 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2022 PSC07 Cessation of Ishaaq Malik as a person with significant control on 30 June 2022
07 Jul 2022 PSC04 Change of details for Mrs Fosia Sayeed Fatima Malik as a person with significant control on 30 June 2022
07 Jul 2022 TM01 Termination of appointment of Ishaaq Malik as a director on 30 June 2022
06 Jul 2022 PSC07 Cessation of Zafar Sayeed Malik as a person with significant control on 30 June 2022
09 May 2022 AP01 Appointment of Miss Fosia Sodring as a director on 9 May 2022
07 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
08 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
13 Dec 2019 AD01 Registered office address changed from 1 the Oasis Management Suite Meadowhall Centre Sheffield S9 1EP England to Unit 12 President Buildings Saville Street East Sheffield South Yorkshire S4 7UQ on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Mr Ishaaq Malik on 11 December 2019
13 Dec 2019 PSC04 Change of details for Mr Ishaaq Malik as a person with significant control on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mrs Fosia Sayeed Fatima Malik as a person with significant control on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mr Zafar Sayeed Malik as a person with significant control on 11 December 2019