Advanced company searchLink opens in new window

SOLDO SOFTWARE LTD

Company number 09233754

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)
15 Jul 2019 TM01 Termination of appointment of Roberto Bonanzinga as a director on 9 July 2019
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
26 Jun 2019 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on 26 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
24 Apr 2019 SH08 Change of share class name or designation
23 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 MR01 Registration of charge 092337540001, created on 2 April 2019
12 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
27 Feb 2018 CH01 Director's details changed for Mrs Sonali De Rycker on 1 February 2018
24 Jan 2018 CH01 Director's details changed for Mr Andrea Gerosa on 20 July 2017
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2,143.56
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 2,143.56
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 2,132.62
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
05 Jul 2017 PSC01 Notification of Carlo Corrado Gualandri as a person with significant control on 4 June 2016
29 Jun 2017 AP01 Appointment of Mr Paolo Mazzoni as a director on 28 June 2017
29 Jun 2017 AP01 Appointment of Mr Luigi Berlusconi as a director on 28 June 2017
29 Jun 2017 AP01 Appointment of Mrs Sonali De Rycker as a director on 28 June 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,493.26
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,489.96
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,480.51
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,467.08