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)
|
|
19 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
19 Dec 2025 |
CS01 |
Confirmation statement made on 26 November 2025 with no updates
|
|
|
09 Dec 2025 |
AP01 |
Appointment of Mr Julian Elsworth as a director on 1 December 2025
|
|
|
08 Dec 2025 |
TM01 |
Termination of appointment of Anouska Morjaria as a director on 1 December 2025
|
|
|
05 Sep 2025 |
TM01 |
Termination of appointment of Moritz Ilg as a director on 30 June 2025
|
|
|
05 Sep 2025 |
AP01 |
Appointment of Mr Nathan John Wakefield as a director on 30 June 2025
|
|
|
12 May 2025 |
TM01 |
Termination of appointment of Ian Paul Lawrie as a director on 30 April 2025
|
|
|
12 May 2025 |
TM01 |
Termination of appointment of Colm Richard Killeen as a director on 30 April 2025
|
|
|
09 May 2025 |
AP01 |
Appointment of Mr David Charles Elvin as a director on 30 April 2025
|
|
|
08 May 2025 |
AP01 |
Appointment of Mr Bobby Psaradellis as a director on 30 April 2025
|
|
|
18 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
03 Dec 2024 |
CS01 |
Confirmation statement made on 26 November 2024 with no updates
|
|
|
18 Oct 2024 |
AD03 |
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
|
|
|
17 Oct 2024 |
AD02 |
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
|
|
|
21 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
27 Nov 2023 |
CS01 |
Confirmation statement made on 26 November 2023 with no updates
|
|
|
26 Apr 2023 |
PSC05 |
Change of details for Foresight Island Gp Solar Portfolio Limited as a person with significant control on 1 March 2023
|
|
|
20 Mar 2023 |
CH01 |
Director's details changed for Mr Colm Richard Killeen on 1 March 2023
|
|
|
01 Mar 2023 |
AD01 |
Registered office address changed from Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW England to Unit 25.7 Coda Studios 189 Munster Road London SW6 6AW on 1 March 2023
|
|
|
28 Nov 2022 |
CS01 |
Confirmation statement made on 26 November 2022 with no updates
|
|
|
18 Oct 2022 |
AP01 |
Appointment of Mr Timothy James Mihill as a director on 27 September 2022
|
|
|
18 Oct 2022 |
TM01 |
Termination of appointment of Stuart Evan Baugh as a director on 27 September 2022
|
|
|
07 Oct 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
13 Jun 2022 |
AP01 |
Appointment of Mr Stuart Evan Baugh as a director on 27 April 2022
|
|
|
13 Jun 2022 |
TM01 |
Termination of appointment of Toby Virno as a director on 27 April 2022
|
|