- Company Overview for WITCHES SOLAR LIMITED (07713928)
- Filing history for WITCHES SOLAR LIMITED (07713928)
- People for WITCHES SOLAR LIMITED (07713928)
- Charges for WITCHES SOLAR LIMITED (07713928)
- More for WITCHES SOLAR LIMITED (07713928)
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) |
---|---|---|---|
29 Jan 2018 | PSC05 | Change of details for Capital Stage Ag as a person with significant control on 22 January 2018 | |
15 Jan 2018 | PSC02 | Notification of Capital Stage Ag as a person with significant control on 5 December 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 10 January 2018 | |
12 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 December 2017 | |
11 Dec 2017 | PSC07 | Cessation of Tp Nominees Limited as a person with significant control on 5 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Timothy Andrew Carter as a director on 5 December 2017 | |
11 Dec 2017 | TM02 | Termination of appointment of Triple Point Adminstration Llp as a secretary on 5 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Marian Raschke as a director on 5 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Raza Ali as a director on 5 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Quirin Busse as a director on 5 December 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Dr Timothy Andrew Carter on 7 November 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
07 Jul 2017 | PSC05 | Change of details for Tp Nominees Limited as a person with significant control on 29 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Mr Raza Ali on 13 June 2014 | |
16 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD | |
16 Mar 2015 | AD02 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD | |
02 Mar 2015 | AD01 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 | |
02 Mar 2015 | AP04 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 |