SOLOMON (UK) LTD



Company Documents

DateDescription
20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
UNIT 1 COBDEN MEWS
90 THE BROADWAY
LONDON
SW19 1RH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
30/10/1530 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JIN SOOK YOON / 27/07/2015

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / WANPYUNG SU / 27/07/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
31/10/1431 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JIN SOOK YOON / 09/07/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JIN SOOK YOON / 09/07/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse 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

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / WAN PYUNG SU / 22/10/2013

View Document

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

View Document

01/11/121 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JIN SOOK YOON / 02/08/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / WAN PYUNG SU / 02/08/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 SAIL ADDRESS CHANGED FROM: UNIT 10 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON SURREY KT1 3GZ UNITED KINGDOM

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

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

View Document



24/06/1024 June 2010 COMPANY NAME CHANGED COMPUZONE (UK) LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 CHANGE OF NAME 18/06/2010

View Document

07/12/097 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

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

View Document

05/12/095 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIN SOOK YOON / 04/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: 101 EPSOM ROAD SUTTON SURREY SM3 9EY

View Document

30/10/0830 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 132 MUNSTER ROAD TEDDINGTON MIDDLESEX TW11 9LW

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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