Advanced company searchLink opens in new window

SKY ROOFTOP POWER LIMITED

Company number 07808868

Filter by category

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)
12 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
17 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
13 Nov 2015 SH02 Sub-division of shares on 22 October 2015
13 Nov 2015 SH10 Particulars of variation of rights attached to shares
13 Nov 2015 SH08 Change of share class name or designation
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 22/10/2015
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 14 August 2015
12 Aug 2015 AP01 Appointment of Mr Paul Mccartie as a director on 17 July 2015
12 Aug 2015 TM02 Termination of appointment of Karen Ward as a secretary on 17 July 2015
12 Aug 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015
12 Aug 2015 TM01 Termination of appointment of Joanna Leigh as a director on 17 July 2015
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
10 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision / shareholder agreement 12/03/2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 10.0002
10 Apr 2015 SH02 Sub-division of shares on 12 March 2015
03 Feb 2015 AP01 Appointment of Joanna Leigh as a director on 17 October 2014
12 Jan 2015 CH01 Director's details changed
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
06 Nov 2014 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014
05 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1