- Company Overview for SOLARSTORM LTD (07581034)
- Filing history for SOLARSTORM LTD (07581034)
- People for SOLARSTORM LTD (07581034)
- More for SOLARSTORM LTD (07581034)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
12 May 2023 | PSC07 | Cessation of Shafiq Muhammed Shafi as a person with significant control on 29 April 2023 | |
12 May 2023 | PSC01 | Notification of Hafsah Shafi as a person with significant control on 29 April 2023 | |
12 May 2023 | PSC01 | Notification of Safiyyah Shafiq Shafi as a person with significant control on 29 April 2023 | |
12 May 2023 | TM01 | Termination of appointment of Shafiq Muhammed Shafi as a director on 29 April 2023 | |
12 May 2023 | AP01 | Appointment of Ms Hafsah Shafi as a director on 29 April 2023 | |
12 May 2023 | AP01 | Appointment of Ms Safiyyah Shafiq Shafi as a director on 29 April 2023 | |
12 May 2023 | AP01 | Appointment of Mrs Afshan Aslam as a director on 29 April 2023 | |
27 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
24 Jan 2022 | CH01 | Director's details changed for Mr Shafiq Muhammed Shafi on 10 January 2020 | |
24 Jan 2022 | PSC04 | Change of details for Mr Shafiq Muhammed Shafi as a person with significant control on 10 January 2020 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
25 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
25 Apr 2021 | PSC01 | Notification of Afshan Aslam as a person with significant control on 6 April 2016 | |
08 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from 16 the Roperies High Wycombe HP13 7FW to 271 Desborough Avenue High Wycombe HP11 2TL on 13 May 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|