Advanced company searchLink opens in new window

SOLIVUS LIMITED

Company number 10076849

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)
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 September 2023
  • GBP 1,085.3939
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 1,082.2309
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 1,085.2029
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 1,086.2681
30 Oct 2023 MR04 Satisfaction of charge 100768490001 in full
31 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2023
  • GBP 1,080.8323
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 1,076.4266
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2023
21 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/11/2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 987.1911
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 983.7645
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 1,005.6293
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2023.
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 1,005.6293
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2023.
14 Mar 2023 TM01 Termination of appointment of Matthew Nicholas Henry Black as a director on 24 January 2023
07 Feb 2023 AP01 Appointment of Mr Nikolaos Karyadis as a director on 1 December 2022
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 933.7645
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 TM01 Termination of appointment of Brian Eric Charles Lynch as a director on 30 September 2022
25 Aug 2022 AD01 Registered office address changed from 1st Floor 3 More London Riverside London SE1 2RE England to 3rd Floor, County Hall Westminster Bridge Road London SE1 7PB on 25 August 2022
17 Aug 2022 MA Memorandum and Articles of Association
26 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 932.4745
23 May 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 932.4745
01 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 837.4376