- Company Overview for COSTA SOLAR 021 LIMITED (11908772)
- Filing history for COSTA SOLAR 021 LIMITED (11908772)
- People for COSTA SOLAR 021 LIMITED (11908772)
- More for COSTA SOLAR 021 LIMITED (11908772)
| 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) |
|---|---|---|---|
| 06 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
| 06 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
| 06 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
| 10 Jun 2022 | AP01 | Appointment of Mrs Christina Allen as a director on 8 June 2022 | |
| 03 May 2022 | CH03 | Secretary's details changed for Ms Christina Hogarth on 3 May 2022 | |
| 08 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
| 24 Mar 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
| 09 Dec 2021 | AP01 | Appointment of Mr Christopher David Marsh as a director on 23 November 2021 | |
| 09 Dec 2021 | TM01 | Termination of appointment of Stuart Charles Bannerman as a director on 22 November 2021 | |
| 14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 05 Jul 2021 | AP03 | Appointment of Ms Christina Hogarth as a secretary on 22 June 2021 | |
| 30 Jun 2021 | TM02 | Termination of appointment of Matthew Laurence Wells as a secretary on 17 June 2021 | |
| 02 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
| 31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 11 Aug 2020 | TM01 | Termination of appointment of Peter Szymon Antolik as a director on 6 August 2020 | |
| 08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
| 02 May 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
| 11 Apr 2019 | CERTNM |
Company name changed macchiareddu cacip 1 solar LIMITED\certificate issued on 11/04/19
|
|
| 02 Apr 2019 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS United Kingdom to 15 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2 April 2019 | |
| 27 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-27
|