TRIUMPH SOLAR LIMITED

6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England
StatusACTIVE
Company No.08426390
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

TRIUMPH SOLAR LIMITED is an active private limited company with number 08426390. It was incorporated 11 years, 3 months, 16 days ago, on 01 March 2013. The company address is 6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England.



Company Fillings

Confirmation statement with updates

Date: 18 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nuno Miguel Palhares Tome

Appointment date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Saffron Hooper-Kay

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Thomas William Moore

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Matthew Anthony Swanston

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Louise Strothers

Termination date: 2022-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Ms Danielle Louise Strothers

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-06

Officer name: External Officer Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-31

Psc name: Solar Finco 1 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uk Officer Ltd

Termination date: 2020-01-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-01-31

Officer name: Thames Street Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: George Samuel Krempels

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Anthony Swanston

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danielle Louise Strothers

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Moore

Appointment date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-06

Old address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England

New address: 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-21

Psc name: Solar Finco 1 Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uk Officer Ltd

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: James Ignatius Schwerdt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR

Change date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr George Samuel Krempels

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Oliver Gordon Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ignatius Schwerdt

Appointment date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Franck Jacques Chesse

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Barnaby David Rhys Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franck Jacques Chesse

Appointment date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solar Finco 1 Limited

Notification date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-05

Psc name: Share Nominees Limited

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Elizabeth Robinson

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Barnaby David Rhys Jones

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-01

Charge number: 084263900001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-24

Officer name: Miss Alison Elizabeth Finch

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Gordon Hughes

Change date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2013

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-04

Capital : 50,010.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 13 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-13

Capital : 45,543.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2013

Action Date: 17 Sep 2013

Category: Capital

Type: SH01

Capital : 30,173.97 GBP

Date: 2013-09-17

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2013

Action Date: 15 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-15

Capital : 27,104.48 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: 29 Triumph Court Norwich NR5 0UB England

Change date: 2013-08-14

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-24

Capital : 15,457.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 14,582.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Date: 2013-05-10

Capital : 6,905.31 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: External Officer Limited

Change date: 2013-05-16

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AAA CARPETCLEANERS LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11181915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AERIALCAPTURE SURVEYS LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11365344
Status:ACTIVE
Category:Private Limited Company

BMC ENGINEERING SERVICES LTD

WALBERTON HOUSE,WALBERTON,BN18 0PJ

Number:11358991
Status:ACTIVE
Category:Private Limited Company

FENLAND HANDLING SERVICES LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:10700863
Status:ACTIVE
Category:Private Limited Company

HUBBIN' LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11191003
Status:ACTIVE
Category:Private Limited Company

INNOVATING CHANNEL LLP

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:OC416709
Status:ACTIVE
Category:Limited Liability Partnership

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