Advanced company searchLink opens in new window

SOLARAID

Company number 03867741

Filter by category

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)
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