- Company Overview for SOLARAID (03867741)
- Filing history for SOLARAID (03867741)
- People for SOLARAID (03867741)
- More for SOLARAID (03867741)
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) |
---|---|---|---|
26 Feb 2018 | AP01 | Appointment of Ms Mirjana Skrba as a director on 31 January 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr John Faulks as a director on 31 January 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Tony Thomas Juniper as a director on 31 January 2018 | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Jeremy Kendal Leggett on 31 March 2017 | |
31 Oct 2017 | PSC01 | Notification of Jeremy Kendal Leggett as a person with significant control on 31 October 2017 | |
31 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
14 Mar 2017 | AP01 | Appointment of Mr Tony Thomas Juniper as a director on 22 September 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Jeunesse Park as a director on 19 December 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Derry John Newman as a director on 19 December 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Philip David Patrick Angier as a director on 19 December 2016 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
08 Feb 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from The Foundry Oval Way London SE11 5RR to C/O Can Mezzanine 49-51 East Road London N1 6AH on 16 December 2015 | |
16 Dec 2015 | AR01 | Annual return made up to 17 October 2015 no member list | |
16 Dec 2015 | TM02 | Termination of appointment of Ruth Margaret Dobson as a secretary on 30 September 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Derry John Newman on 30 September 2015 | |
08 Apr 2015 | AP01 | Appointment of Ms Jeunesse Park as a director on 5 November 2014 | |
31 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
20 Nov 2014 | AP03 | Appointment of Ms Ruth Margaret Dobson as a secretary on 5 November 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of Gerrard Sean Graf as a secretary on 5 November 2014 | |
20 Nov 2014 | AR01 | Annual return made up to 17 October 2014 no member list | |
20 Nov 2014 | AD01 | Registered office address changed from 265 Strand London WC2R 1BH England to The Foundry Oval Way London SE11 5RR on 20 November 2014 |