- Company Overview for SOLIDLEAF LIMITED (13074303)
- Filing history for SOLIDLEAF LIMITED (13074303)
- People for SOLIDLEAF LIMITED (13074303)
- More for SOLIDLEAF LIMITED (13074303)
| 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) |
|---|---|---|---|
| 10 Dec 2025 | CS01 | Confirmation statement made on 8 December 2025 with no updates | |
| 30 Sep 2025 | AA | Total exemption full accounts made up to 5 April 2025 | |
| 12 Mar 2025 | AA01 | Current accounting period extended from 31 December 2024 to 5 April 2025 | |
| 16 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
| 30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
| 25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 14 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
| 09 Dec 2022 | CH01 | Director's details changed for John Dawson on 8 December 2022 | |
| 08 Dec 2022 | CH01 | Director's details changed for Stella Anne Dawson on 8 December 2022 | |
| 15 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 23 Dec 2021 | PSC04 | Change of details for Stella Anne Dawson as a person with significant control on 3 June 2021 | |
| 23 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
| 16 Dec 2021 | CH01 | Director's details changed for Stella Anne Dawson on 3 June 2021 | |
| 02 Dec 2021 | CH01 | Director's details changed for John Dawson on 3 June 2021 | |
| 03 Jun 2021 | AD01 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom to 95 Sinclair Avenue Banbury Oxon OX16 1BQ on 3 June 2021 | |
| 10 Dec 2020 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 December 2020 | |
| 10 Dec 2020 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 10 December 2020 | |
| 10 Dec 2020 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 10 December 2020 | |
| 10 Dec 2020 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 10 December 2020 | |
| 09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|