About

Registered Number: 02960999
Date of Incorporation: 22/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Scottish Provident, House, 76/80 College Road, Harrow, Middlesex, HA1 1BQ

 

Having been setup in 1994, Soliman Holdings Ltd are based in Middlesex, it's status at Companies House is "Active". Soliman Holdings Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 26 August 2015
MR04 - N/A 13 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 24 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2009
353 - Register of members 24 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 05 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 17 September 2007
AAMD - Amended Accounts 30 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 06 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2006
353 - Register of members 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 19 October 2004
363s - Annual Return 19 October 2004
363s - Annual Return 19 October 2004
363s - Annual Return 19 October 2004
363s - Annual Return 18 October 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 30 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 19 October 1999
363a - Annual Return 16 September 1999
395 - Particulars of a mortgage or charge 23 October 1998
395 - Particulars of a mortgage or charge 23 October 1998
395 - Particulars of a mortgage or charge 23 October 1998
AA - Annual Accounts 24 September 1998
363a - Annual Return 14 September 1998
AA - Annual Accounts 04 December 1997
363a - Annual Return 10 September 1997
395 - Particulars of a mortgage or charge 27 August 1997
395 - Particulars of a mortgage or charge 16 June 1997
AA - Annual Accounts 01 November 1996
363a - Annual Return 12 September 1996
363(353) - N/A 12 September 1996
395 - Particulars of a mortgage or charge 02 July 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 26 October 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
PRE95 - N/A 01 January 1995
88(2)P - N/A 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1994
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
287 - Change in situation or address of Registered Office 29 September 1994
123 - Notice of increase in nominal capital 29 September 1994
CERTNM - Change of name certificate 23 September 1994
NEWINC - New incorporation documents 22 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 August 2008 Fully Satisfied

N/A

Mortgage debenture 16 October 1998 Fully Satisfied

N/A

Legal mortgage 16 October 1998 Fully Satisfied

N/A

Legal mortgage 16 October 1998 Fully Satisfied

N/A

Legal mortgage 15 August 1997 Fully Satisfied

N/A

Charge over credit balances 02 June 1997 Fully Satisfied

N/A

Legal charge 03 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.