SOLUM GB - History of Changes


DateDescription
2024-04-07 delete address 29 HUNTLY ROAD BOURNEMOUTH ENGLAND BH3 7HF
2024-04-07 insert address 232 HOLDENHURST ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH8 8AX
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-20 delete about_pages_linkeddomain oceancitymarketing.co.uk
2024-03-20 delete index_pages_linkeddomain oceancitymarketing.co.uk
2024-03-20 delete source_ip 35.214.1.109
2024-03-20 insert about_pages_linkeddomain google.com
2024-03-20 insert about_pages_linkeddomain rhwebdesigns.co.uk
2024-03-20 insert address 232 Holdenhurst Road, Bournemouth, Dorset, BH8 8AX
2024-03-20 insert alias Solum GB Ltd
2024-03-20 insert index_pages_linkeddomain google.com
2024-03-20 insert index_pages_linkeddomain rhwebdesigns.co.uk
2024-03-20 insert registration_number 06443198
2024-03-20 insert source_ip 77.72.1.50
2023-06-07 delete address TELEPHONE HOUSE 18 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 3NE
2023-06-07 insert address 29 HUNTLY ROAD BOURNEMOUTH ENGLAND BH3 7HF
2023-06-07 update registered_address
2023-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM TELEPHONE HOUSE 18 CHRISTCHURCH ROAD BOURNEMOUTH BH1 3NE ENGLAND
2023-04-08 delete source_ip 92.205.107.186
2023-04-08 insert source_ip 35.214.1.109
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-28 delete about_pages_linkeddomain www.gov.uk
2022-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-28 delete source_ip 185.119.173.216
2022-06-28 insert source_ip 92.205.107.186
2022-05-05 insert about_pages_linkeddomain www.gov.uk
2022-03-09 update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 100
2022-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNA MULARCZYK
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29 update statutory_documents DIRECTOR APPOINTED MRS JOANNA KOWALCZYK
2020-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA KOWALCZYK
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-07 delete address OLD LIBRARY HOUSE 4 DEAN PARK CRESCENT BOURNEMOUTH ENGLAND BH1 1LY
2019-04-07 insert address TELEPHONE HOUSE 18 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 3NE
2019-04-07 update registered_address
2019-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2019 FROM OLD LIBRARY HOUSE 4 DEAN PARK CRESCENT BOURNEMOUTH BH1 1LY ENGLAND
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 delete address 156 KINGSWELL ROAD BOURNEMOUTH ENGLAND BH10 5DW
2018-03-07 insert address OLD LIBRARY HOUSE 4 DEAN PARK CRESCENT BOURNEMOUTH ENGLAND BH1 1LY
2018-03-07 update registered_address
2018-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 156 KINGSWELL ROAD BOURNEMOUTH BH10 5DW ENGLAND
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07 delete address 221A CAPSTONE ROAD BOURNEMOUTH BH8 8SA
2017-09-07 insert address 156 KINGSWELL ROAD BOURNEMOUTH ENGLAND BH10 5DW
2017-09-07 update registered_address
2017-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 221A CAPSTONE ROAD BOURNEMOUTH BH8 8SA
2017-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMIL JANUSZ KOWALCZYK / 21/07/2017
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 delete address 221A CAPSTONE ROAD BOURNEMOUTH UNITED KINGDOM BH8 8SA
2016-01-08 insert address 221A CAPSTONE ROAD BOURNEMOUTH BH8 8SA
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 03/12/15 FULL LIST
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMIL JANUSZ KOWALCZYK / 01/01/2015
2015-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNA MULARCZYK / 01/01/2015
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address FLAT 3 14A ALBERT ROAD BOURNEMOUTH DORSET BH1 1BZ
2015-01-07 insert address 221A CAPSTONE ROAD BOURNEMOUTH UNITED KINGDOM BH8 8SA
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2014 FROM FLAT 3 14A ALBERT ROAD BOURNEMOUTH DORSET BH1 1BZ
2014-12-12 update statutory_documents 03/12/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 delete address FLAT 3 14A ALBERT ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH1 1BZ
2014-01-07 insert address FLAT 3 14A ALBERT ROAD BOURNEMOUTH DORSET BH1 1BZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents 03/12/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-25 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-22 update statutory_documents 03/12/12 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 03/12/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 03/12/10 FULL LIST
2010-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM FLAT 7 105/107 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1EY
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMIL JANUSZ KOWALCZYK / 06/08/2010
2010-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNA MULARCZYK / 06/08/2010
2010-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNA MULARCZYK / 06/08/2010
2010-01-07 update statutory_documents 03/12/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMIL JANUSZ KOWALCZYK / 07/01/2010
2009-11-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-03-31 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2007-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION