Advanced company searchLink opens in new window

SOLOMON & COMPANY (ST HELENA) PLC

Company number 00496276

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)
18 Jun 2018 AP03 Appointment of Mr Ian Herbert Greer Malcomson as a secretary on 13 June 2018
18 Jun 2018 CS01 Confirmation statement made on 21 March 2018 with updates
13 Jun 2018 TM01 Termination of appointment of Paul Mcginnety as a director on 4 May 2018
13 Jun 2018 TM01 Termination of appointment of Jason Theodore Thomas as a director on 31 December 2017
13 Jun 2018 AP01 Appointment of Miss Cherie Dillon as a director on 1 January 2018
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 TM02 Termination of appointment of Francesca Mohan as a secretary on 30 April 2018
25 Sep 2017 AD01 Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU England to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017
22 Sep 2017 AD01 Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building Southwark Street London SE1 0SU on 22 September 2017
19 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
28 Jul 2016 AP01 Appointment of Mr Paul Mcginnety as a director on 15 July 2016
12 Jul 2016 TM01 Termination of appointment of David Colin Owen as a director on 8 July 2016
30 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 197,150
28 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
18 Jun 2015 AP01 Appointment of Mr Jason Theodore Thomas as a director on 17 June 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 197,150
01 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
16 Jul 2014 AP01 Appointment of Mr Desmond Harold Wade as a director on 11 July 2014
04 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 197,150
16 Dec 2013 AP01 Appointment of Mr David Colin Owen as a director
19 Nov 2013 TM01 Termination of appointment of Julian Morris as a director
19 Nov 2013 TM01 Termination of appointment of Stuart Planner as a director
14 Nov 2013 TM01 Termination of appointment of Julian Morris as a director