SOLITAIRE MANAGEMENT CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 03228301 |
Category | Private Limited Company |
Incorporated | 23 Jul 1996 |
Age | 27 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SOLITAIRE MANAGEMENT CONSULTANCY LIMITED is an active private limited company with number 03228301. It was incorporated 27 years, 10 months, 12 days ago, on 23 July 1996. The company address is 10 Monkfrith Way 10 Monkfrith Way, London, N14 5NA, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type dormant
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 30 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-19
Psc name: Sudhir Shah
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Orriss
Termination date: 2021-07-19
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher David Orriss
Cessation date: 2021-04-01
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sudhir Shah
Appointment date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Termination director company with name termination date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-01
Officer name: Sudhir Shah
Documents
Termination director company with name termination date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Tracey Orriss
Termination date: 2020-05-01
Documents
Termination secretary company with name termination date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-01
Officer name: Dawn Tracey Orriss
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Old address: C/O S. Shah First Names ( Iom) Limited 10 Monkfrith Way Southgate London N14 5NA
New address: C/O First Names ( Iom ) Limited 10 Monkfrith Way Southgate London N14 5NA
Change date: 2015-08-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2015
Action Date: 02 Aug 2015
Category: Address
Type: AD01
Old address: C/O S. Shah 10 Monkfrith Way Southgate London N14 5NA England
Change date: 2015-08-02
New address: C/O S. Shah First Names ( Iom) Limited 10 Monkfrith Way Southgate London N14 5NA
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2014
Action Date: 26 Oct 2014
Category: Address
Type: AD01
Old address: C/O Fao - Accounts Department Units - B 42-43 Abbey Road Centre 131 - 179 Belsize Road London Uk NW6 4AB
New address: C/O S. Shah 10 Monkfrith Way Southgate London N14 5NA
Change date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Old address: Ck Intl House Business Centre 1-6 Yarmouth Place London W1J 7BU United Kingdom
Change date: 2012-10-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Change registered office address company with date old address
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-23
Old address: Stonnes Family Centre Halfway Road Minster-on-Sea Sheerness Kent ME12 3AA
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Tracey Orriss
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Old address: 51/53 Brick Street Mayfair London W1J 7DH
Change date: 2009-11-24
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/00; full list of members
Documents
Legacy
Date: 16 Mar 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 08 Mar 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/99; full list of members
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/98; full list of members
Documents
Certificate change of name company
Date: 02 Apr 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acre 108 LIMITED\certificate issued on 02/04/98
Documents
Accounts with accounts type dormant
Date: 25 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 25 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/97; full list of members
Documents
Legacy
Date: 25 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 25/11/97 from: 31 old burlington street london W1X 1LB
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 31/12/97
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 25/09/96 from: acre house 11-15 william road london NW1 3ER
Documents
Legacy
Date: 25 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/09/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CHARTAM HOUSE,MAIDENHEAD,SL6 6AX
Number: | 10942283 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH PERFORMANCE TRAINING LIMITED
50 DIVINITY ROAD,OXFORDSHIRE,OX4 1LJ
Number: | 02999935 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS,RETTENDON COMMON,CM3 8HY
Number: | 01241555 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CARISBROOKE WAY,STOKE-ON-TRENT,ST4 8UR
Number: | 06005523 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PEASE STREET,DARLINGTON,DL1 4EU
Number: | 10969814 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 05216658 |
Status: | ACTIVE |
Category: | Private Limited Company |