Advanced company searchLink opens in new window

IBA SOL LIMITED

Company number 11644253

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)
19 Mar 2024 AP01 Appointment of Mrs. Najma Shaik as a director on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from 97 Grace Avenue Oldbrook Milton Keynes MK6 2XL England to 12 Stamford Avenue Springfield Milton Keynes MK6 3JY on 19 March 2024
19 Mar 2024 PSC01 Notification of Najma Shaik as a person with significant control on 19 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 TM01 Termination of appointment of Sandeep Dunna as a director on 19 March 2024
19 Mar 2024 PSC07 Cessation of Sandeep Dunna as a person with significant control on 19 March 2024
11 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 AP01 Appointment of Mr Sandeep Dunna as a director on 23 February 2023
23 Feb 2023 PSC01 Notification of Sandeep Dunna as a person with significant control on 23 February 2023
23 Feb 2023 TM01 Termination of appointment of Basheeruddin Shaik as a director on 23 February 2023
23 Feb 2023 PSC07 Cessation of Basheeruddin Shaik as a person with significant control on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from 12 Stamford Avenue Springfield Milton Keynes MK6 3JY England to 97 Grace Avenue Oldbrook Milton Keynes MK6 2XL on 23 February 2023
15 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Apr 2021 AD01 Registered office address changed from 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE England to 12 Stamford Avenue Springfield Milton Keynes MK6 3JY on 28 April 2021
07 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
19 Sep 2020 AA Micro company accounts made up to 31 October 2019
20 Dec 2019 AD01 Registered office address changed from 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE England to 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from 37 Ibstone Avenue Bradwell Common Milton Keynes MK13 8EA to 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE on 20 December 2019
20 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with updates
30 Oct 2019 AD01 Registered office address changed from 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE England to 37 Ibstone Avenue Bradwell Common Milton Keynes MK13 8EA on 30 October 2019