SOLOMON (UK) LTD
Company Documents
Date | Description |
---|---|
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM UNIT 1 COBDEN MEWS 90 THE BROADWAY LONDON SW19 1RH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
30/10/1530 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JIN SOOK YOON / 27/07/2015 |
27/07/1527 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / WANPYUNG SU / 27/07/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
31/10/1431 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JIN SOOK YOON / 09/07/2014 |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JIN SOOK YOON / 09/07/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM UNIT 9 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ UNITED KINGDOM |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
22/10/1322 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / WAN PYUNG SU / 22/10/2013 |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDX TW11 8ST UNITED KINGDOM |
01/11/121 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
03/08/123 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JIN SOOK YOON / 02/08/2012 |
03/08/123 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / WAN PYUNG SU / 02/08/2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | SAIL ADDRESS CHANGED FROM: UNIT 10 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON SURREY KT1 3GZ UNITED KINGDOM |
28/10/1128 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
04/11/104 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM UNIT 10 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON SURREY KT1 3GZ ENGLAND |
24/06/1024 June 2010 | COMPANY NAME CHANGED COMPUZONE (UK) LIMITED CERTIFICATE ISSUED ON 24/06/10 |
24/06/1024 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/06/1024 June 2010 | CHANGE OF NAME 18/06/2010 |
07/12/097 December 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
06/12/096 December 2009 | REGISTERED OFFICE CHANGED ON 06/12/2009 FROM UNIT 12 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON SURREY KT1 3GZ |
05/12/095 December 2009 | SAIL ADDRESS CREATED |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JIN SOOK YOON / 04/12/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/08 FROM: 101 EPSOM ROAD SUTTON SURREY SM3 9EY |
30/10/0830 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: UNIT 35 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD KINGSTON UPON THAMES SURREY KT3 3ST |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
09/12/069 December 2006 | REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 132 MUNSTER ROAD TEDDINGTON MIDDLESEX TW11 9LW |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
26/01/0626 January 2006 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company