- Company Overview for RADSTONE P.V. LTD (08678286)
- Filing history for RADSTONE P.V. LTD (08678286)
- People for RADSTONE P.V. LTD (08678286)
- Charges for RADSTONE P.V. LTD (08678286)
- More for RADSTONE P.V. LTD (08678286)
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) |
---|---|---|---|
07 May 2021 | TM02 | Termination of appointment of Fadile Unek as a secretary on 30 April 2021 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Adriano Tortora on 29 November 2020 | |
17 Nov 2020 | MA | Memorandum and Articles of Association | |
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | CH01 | Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
22 Jun 2020 | CH01 | Director's details changed for Mr Ralph Simon Fleetwood Nash on 1 June 2020 | |
22 Jun 2020 | PSC05 | Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 12 April 2019 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Lee Shamai Moscovitch on 1 June 2020 | |
17 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Feb 2020 | AP01 | Appointment of Mr Adriano Tortora as a director on 20 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Lee Shamai Moscovitch on 22 November 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Ralph Nash on 2 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Ralph Nash on 19 November 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Lee Shamai Moscovitch on 3 October 2019 | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jul 2019 | PSC05 | Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 19 March 2019 | |
22 Jul 2019 | PSC05 | Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 19 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
20 May 2019 | AP03 | Appointment of Miss Fadile Unek as a secretary on 17 May 2019 | |
10 Apr 2019 | MR04 | Satisfaction of charge 086782860001 in full | |
26 Mar 2019 | PSC02 | Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 19 March 2019 | |
26 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 22 March 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 19 March 2019 |