Advanced company searchLink opens in new window

SOLAR HOLDINGS TOPCO LIMITED

Company number 14159105

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)
19 Sep 2024 CS01 Confirmation statement made on 7 June 2024 with updates
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 22 July 2024
  • GBP 466,802,261.42
08 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2023
  • GBP 463,192,006.34
08 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 September 2023
  • GBP 457,289,144.66
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 466,048,004.88
24 Jul 2024 CH01 Director's details changed for Mr Alyn Rhys North on 22 January 2024
27 Mar 2024 TM01 Termination of appointment of Helen Mary Brown as a director on 22 March 2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 463,191,910.61
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2024.
05 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2023
  • GBP 457,289,054.33
29 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
02 Feb 2024 CH01 Director's details changed for Mr Bradley Garnet Andrews on 18 October 2023
02 Feb 2024 AP01 Appointment of Mr Alyn Rhys North as a director on 12 January 2024
02 Feb 2024 AP01 Appointment of Mr Bradley Garnet Andrews as a director on 18 October 2023
03 Jan 2024 TM01 Termination of appointment of Jonathan Stephen Crane as a director on 22 December 2023
24 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 457,289,098.01
  • ANNOTATION Clarification second filed SH01 was registered on 05/03/2024.
13 Nov 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 8 August 2023
13 Nov 2023 AD01 Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on 13 November 2023
27 Oct 2023 TM01 Termination of appointment of Andrew Christopher Bolter as a director on 1 September 2023
11 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2023 MA Memorandum and Articles of Association
04 Oct 2023 CS01 Confirmation statement made on 7 June 2023 with updates
15 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 454,205,895.32
02 May 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 452,423,895.33