Company NameSolid Collective Ltd
DirectorLukasz Czeslaw Pardus
Company StatusActive
Company Number08270763
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Lukasz Czeslaw Pardus
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Stanley Road
Ilford
Essex
IG1 1RQ

Location

Registered Address123 Stanley Road
Ilford
IG1 1RQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,003
Current Liabilities£1,145

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 July 2020Change of details for Mr Lukasz Czeslaw Parduz as a person with significant control on 1 February 2018 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
14 July 2020Director's details changed for Mr Lukasz Czeslaw Parduz on 23 May 2020 (2 pages)
23 May 2020Director's details changed for Mr Lukasz Czeslaw Parduz on 23 May 2020 (2 pages)
23 May 2020Change of details for Mr Lukasz Czeslaw Parduz as a person with significant control on 23 May 2020 (2 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
7 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 1
(3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (1 page)
17 November 2017Registered office address changed from Ground Floor Flat 12 Thistlewaite Road London E5 0QQ to 123 Stanley Road Ilford IG1 1RQ on 17 November 2017 (1 page)
17 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
17 November 2017Registered office address changed from Ground Floor Flat 12 Thistlewaite Road London E5 0QQ to 123 Stanley Road Ilford IG1 1RQ on 17 November 2017 (1 page)
17 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
28 October 2013Director's details changed for Lukasz Czeslaw Parduz on 16 October 2013 (2 pages)
28 October 2013Director's details changed for Lukasz Czeslaw Parduz on 16 October 2013 (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
16 October 2013Registered office address changed from 99 Rutland Gardens London N4 1JW England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 99 Rutland Gardens London N4 1JW England on 16 October 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
2 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)