Advanced company searchLink opens in new window

LITTLE T SOLAR LIMITED

Company number 08208672

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)
22 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 16 September 2015
22 Sep 2015 AP01 Appointment of Giuseppe La Loggia as a director on 16 September 2015
10 Sep 2015 MR04 Satisfaction of charge 082086720002 in full
08 Sep 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015
08 Sep 2015 AP02 Appointment of Ocs Services Limited as a director on 18 August 2015
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew Sheppee as a director on 21 July 2015
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 10.2
13 May 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
09 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1.2
11 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
11 Jun 2014 AA Accounts for a small company made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr Timothy Arthur as a director
07 May 2014 TM01 Termination of appointment of James Lee as a director
18 Dec 2013 SH02 Sub-division of shares on 6 November 2013
05 Dec 2013 MR01 Registration of charge 082086720002
26 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to vote & form a quorum 06/11/2013
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division/ shareholder agreement 06/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 120
27 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
23 Sep 2013 MR04 Satisfaction of charge 082086720001 in full