MITZI SOLAR SPV 1 LIMITED

Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.08893681
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

MITZI SOLAR SPV 1 LIMITED is an active private limited company with number 08893681. It was incorporated 10 years, 3 months, 15 days ago, on 13 February 2014. The company address is Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 11 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Mr Alexander David Kelson Brierley

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Laura Gemma Halstead

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-02

Old address: 6th Floor 33 Holborn London England EC1N 2HT England

New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Octopus Company Secretarial Services Limited

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Gemma Halstead

Change date: 2022-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Mrs Laura Gemma Halstead

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-27

Officer name: Katrina Anne Shenton

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Thomas James Rosser

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2018-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-21

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-25

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/06/2017

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jul 2017

Action Date: 16 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-05

Psc name: Renewable Energy Income Partnership Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitzi Solar Limited

Cessation date: 2017-05-05

Documents

View document PDF

Legacy

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Return

Type: CS01

Description: 26/06/17 Statement of Capital gbp 10.0002

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharna Ludlow

Appointment date: 2017-06-14

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom

New address: 6th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Second filing of director appointment with name

Date: 26 May 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Alexander David Kelson Brierley

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Alexander David Kelson Brierley

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Katrina Shenton

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Samuel Goss

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Paul Stephen Latham

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-20

Officer name: Samuel Goss

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Thomas Rosser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE

Old address: 6th Floor 33 Holborn London England EC1N 2HT

Change date: 2016-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Goss

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Thomas Rosser

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Barrett

Termination date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Setchell

Termination date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giuseppe La Loggia

Change date: 2015-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-31

Officer name: Sharna Ludlow

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-16

Officer name: Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Ward

Termination date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew George Setchell

Change date: 2015-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Mark Turner

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Matthew George Setchell

Documents

View document PDF

Second filing of form with form type

Date: 21 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 18 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-18

Capital : 10.0002 GBP

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Giuseppe La Loggia

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Barrett

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Karen Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Nicola Board

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Turner

Change date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giuseppe La Loggia

Change date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: 4Th Floor 20 Old Bailey London England EC4M 7AN England

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGIE PETRAS PROPERTY LIMITED

7-10 CHANDOS STREET 1ST FLOOR,LONDON,W1G 9DQ

Number:11184364
Status:ACTIVE
Category:Private Limited Company

GERMAN SPORTS CAR SPARES LIMITED

90 HIGH STREET,COLCHESTER,CO5 9AA

Number:06396379
Status:ACTIVE
Category:Private Limited Company

GOOD FEELINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08919364
Status:ACTIVE
Category:Private Limited Company

IMAGEBYIMAGE COSMETICS LIMITED

7 FLACK COURT,LONDON,E10 5BL

Number:09980779
Status:ACTIVE
Category:Private Limited Company

NEWYDD CLEANING SERVICES LIMITED

12 SARN LANE,WREXHAM,LL12 9AF

Number:11261736
Status:ACTIVE
Category:Private Limited Company

RXCHCULTXRE LTD

181 LORDSHIP ROAD,LONDON,N16 5HF

Number:11969893
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