SOLARAID

Creative Works, 1st Floor Creative Works, 1st Floor, London, E17 6DS, England
StatusACTIVE
Company No.03867741
Category
Incorporated28 Oct 1999
Age24 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

SOLARAID is an active with number 03867741. It was incorporated 24 years, 7 months, 22 days ago, on 28 October 1999. The company address is Creative Works, 1st Floor Creative Works, 1st Floor, London, E17 6DS, England.



Company Fillings

Memorandum articles

Date: 08 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

New address: Creative Works, 1st Floor 7 Blackhorse Lane London E17 6DS

Old address: Unit 1 Gnome House 7 Blackhorse Lane London E17 6DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ujunwa Ojemeni

Appointment date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Usher

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Mirjana Skrba

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Jeremy Kendal Leggett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Jamal Gore

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Jeremy Kendal Leggett

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-24

Psc name: Mirjana Skrba

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

New address: Unit 1 Gnome House 7 Blackhorse Lane London E17 6DS

Change date: 2020-12-18

Old address: Solaraid, 30-36 Pritchards Road London E2 9AP England

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-27

Old address: C/O Can Mezzanine 49-51 East Road London N1 6AH England

New address: Solaraid, 30-36 Pritchards Road London E2 9AP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Ms Mirjana Skrba

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Faulks

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Thomas Juniper

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Kendal Leggett

Change date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Kendal Leggett

Notification date: 2017-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Mr Tony Thomas Juniper

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Jeunesse Park

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derry John Newman

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Philip David Patrick Angier

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: C/O Can Mezzanine 49-51 East Road London N1 6AH

Change date: 2015-12-16

Old address: The Foundry Oval Way London SE11 5RR

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Margaret Dobson

Termination date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Derry John Newman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jeunesse Park

Appointment date: 2014-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-05

Officer name: Ms Ruth Margaret Dobson

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-05

Officer name: Gerrard Sean Graf

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: The Foundry Oval Way London SE11 5RR

Old address: 265 Strand London WC2R 1BH England

Change date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-28

New address: 265 Strand London WC2R 1BH

Old address: Unit 2 Pride Court 80-82 White Lion Street London N1 9PF

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Derry John Newman

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Young

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerrard Sean Graf

Documents

View document PDF

Termination secretary company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Phillips

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Johnston

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Hayman

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Dr Jeremy Kendal Leggett

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Ms Katrina Anne Johnston

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham David Young

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria May Phillips

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Hayman

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Philip David Patrick Angier

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Ms Katrina Anne Johnston

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director grace mukasa

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from 91-94 lower marsh london SE1 7AB

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/10/08

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / katrina johnston / 13/10/2008

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jeremy leggett / 06/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed philip david patrick angier

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed carolyn hayman

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/10/07

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/10/06

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/03/07

Documents

View document PDF

Memorandum articles

Date: 15 May 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solar century global community t rust\certificate issued on 08/05/06

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANYPAK LIMITED

UNIT 62 BURKITT ROAD,CORBY,NN17 4DT

Number:01480769
Status:ACTIVE
Category:Private Limited Company

EMA MUSIC LTD

3RD FLOOR,LONDON,W1B 3HH

Number:11287163
Status:ACTIVE
Category:Private Limited Company

KAREBEAR RESCUE & DAYCARE LIMITED

1, RUSSELL TERRACE LOMBARD STREET,DARTFORD,DA4 9DD

Number:11276677
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL EVERYMAN AND PLAYHOUSE TRADING LIMITED

EVERYMAN THEATRE,LIVERPOOL,L1 9BH

Number:08287910
Status:ACTIVE
Category:Private Limited Company

PHARMACOUNT LTD

KINETON HOUSE,BANBURY,OX16 0AE

Number:02984182
Status:ACTIVE
Category:Private Limited Company

SCOTT LEGG CONSTRUCTION LIMITED

49 PALACE AVENUE,PAIGNTON,TQ3 3EN

Number:09940041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source