Advanced company searchLink opens in new window

SOLAREX LIMITED

Company number 01519356

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AD01 Registered office address changed from 35 Grosvenor Street London W1K 4QX England to 5 Hanover Square London W1S 1HE on 20 March 2024
26 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
24 Jan 2024 PSC04 Change of details for Filippos Pantelis Lemos as a person with significant control on 17 July 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
30 May 2022 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 35 Grosvenor Street London W1K 4QX on 27 October 2020
22 Jul 2020 PSC01 Notification of Filippos Pantelis Lemos as a person with significant control on 15 June 2020
22 Jul 2020 PSC07 Cessation of Stavros Psycharis as a person with significant control on 15 June 2020
22 Jul 2020 AP03 Appointment of Kim Haakonson as a secretary on 15 June 2020
22 Jul 2020 AP01 Appointment of Mr. George Michael Kangis as a director on 15 June 2020
22 Jul 2020 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 June 2020
22 Jul 2020 TM01 Termination of appointment of Stavros Panagiotis Psycharis as a director on 15 June 2020
21 Feb 2020 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
21 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 AP01 Appointment of Mr Stavros Panagiotis Psycharis as a director on 27 July 2017
02 Oct 2017 TM01 Termination of appointment of Efthymia Pilati as a director on 27 July 2017