SOLECIS PLC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-08-07 delete address 4TH FLOOR, SUTHERLAND HOUSE 70/78 WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT
2021-08-07 insert address 3RD FLOOR, DEVONSHIRE HOUSE MANOR WAY BOREHAM WOOD ENGLAND WD6 1QQ
2021-08-07 update registered_address
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 4TH FLOOR, SUTHERLAND HOUSE 70/78 WEST HENDON BROADWAY LONDON NW9 7BT ENGLAND
2021-02-08 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-12-07 delete company_previous_name AXIS CORPORATE FINANCE PLC
2020-10-30 delete address CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2BA
2020-10-30 insert address 4TH FLOOR, SUTHERLAND HOUSE 70/78 WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT
2020-10-30 update reg_address_care_of SINCLAIR ASSOCIATES => null
2020-10-30 update registered_address
2020-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2020 FROM C/O SINCLAIR ASSOCIATES CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2BA
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN COLEMAN / 01/05/2017
2017-09-06 update statutory_documents CESSATION OF DAVID GRANT SINCLAIR AS A PSC
2017-04-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT IAN COLEMAN
2017-04-28 update statutory_documents CORPORATE SECRETARY APPOINTED LLC NOMINEES
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEWIS
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASTER NOMINEES LIMITED
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEWIS
2017-01-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-09-08 update statutory_documents 06/09/15 FULL LIST
2014-11-07 delete address CHURCHILL HOUSE 120 BUNNS LANE LONDON UNITED KINGDOM NW7 2BA
2014-11-07 insert address CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2BA
2014-11-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-11-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-02 update statutory_documents 06/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-06 update statutory_documents 06/09/13 FULL LIST
2013-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE LEWIS / 15/08/2013
2013-09-06 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LLC NOMINEES LIMITED / 15/08/2013
2013-09-06 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MASTER NOMINEES LIMITED / 15/08/2013
2013-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE LEWIS / 15/08/2013
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-06 update statutory_documents 06/09/12 FULL LIST
2012-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT
2012-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-06 update statutory_documents 06/09/11 FULL LIST
2011-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-21 update statutory_documents 06/09/10 FULL LIST
2010-09-21 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LLC NOMINEES LIMITED / 01/09/2010
2010-09-21 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MASTER NOMINEES LIMITED / 01/09/2010
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLOBAL COMPANY SECRETARIES LIMITED
2010-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-17 update statutory_documents DIRECTOR APPOINTED CHRISTINE LEWIS
2009-09-17 update statutory_documents SECRETARY APPOINTED CHRISTINE LEWIS
2009-09-17 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-09 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-11 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-25 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/05 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD, LONDON NW11 9PT
2005-09-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-09-13 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-06 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2002-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-13 update statutory_documents RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-14 update statutory_documents NEW SECRETARY APPOINTED
2001-09-14 update statutory_documents SECRETARY RESIGNED
2001-09-14 update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2000-09-29 update statutory_documents COMPANY NAME CHANGED AXIS CORPORATE FINANCE PLC CERTIFICATE ISSUED ON 02/10/00
2000-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION