MIKADO SOLAR PROJECTS (2) LIMITED

2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex, England
StatusACTIVE
Company No.09117068
CategoryPrivate Limited Company
Incorporated04 Jul 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

MIKADO SOLAR PROJECTS (2) LIMITED is an active private limited company with number 09117068. It was incorporated 9 years, 10 months, 28 days ago, on 04 July 2014. The company address is 2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex, England.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Luke James Brandon Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ruth Down

Termination date: 2020-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Luke James Brandon Roberts

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Ruth Down

Change date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke James Brandon Roberts

Change date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke James Brandon Roberts

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Antony Rand

Termination date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Ruth Down

Appointment date: 2017-05-22

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Morris

Termination date: 2017-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-26

Charge number: 091170680001

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2016

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Old address: 11th Floor Two Snowhill Birmingham B4 6WR England

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Antony Rand

Change date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr William Richard Morris

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Michael Antony Rand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

New address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA

Old address: 2nd Floor, 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England

Change date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Morris

Appointment date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primrose solar projects (4) LIMITED\certificate issued on 25/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

New address: 2nd Floor, 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA

Old address: 15 Portland Place London W1B 1PT

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Antony Rand

Appointment date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Henry Gildroy Shaw

Termination date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akbar Abdul Rafiq

Termination date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aly Patel

Termination date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Giles Anthony Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jul 2015

Category: Address

Type: AD03

New address: 11th Floor Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 09 Jul 2015

Category: Address

Type: AD02

New address: 11th Floor Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Joseph Knoll

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akbar Abdul Rafiq

Appointment date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-16

New address: 15 Portland Place London W1B 1PT

Old address: Mimosa House Princes Street Hanover Square London W1B 2LL England

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aly Patel

Change date: 2014-08-18

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Knoll

Change date: 2014-07-30

Documents

View document PDF

Resolution

Date: 17 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Plimmer

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aly Patel

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Henry Gildroy Shaw

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Knoll

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Anthony Clark

Documents

View document PDF

Incorporation company

Date: 04 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANYAN DESIGN LIMITED

HILLSIDE, RACK HILL,STROUD,GL6 8DH

Number:09631392
Status:ACTIVE
Category:Private Limited Company

DRK GROUP LIMITED

CV5 OFFICES COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:11369018
Status:ACTIVE
Category:Private Limited Company

FENN DIRECT LIMITED

3 OLD BANK CHAMBERS,MARCH,PE15 8AQ

Number:05659154
Status:ACTIVE
Category:Private Limited Company

IVOR BROOKS LIMITED

138 STANLEY GREEN ROAD,DORSET,BH15 3AN

Number:00831499
Status:ACTIVE
Category:Private Limited Company

LIBERTINE BARS LTD

567 WILBRAHAM ROAD,MANCHESTER,M21 0AE

Number:07808035
Status:ACTIVE
Category:Private Limited Company

THOMSON ORGANISATION (NO. 7)(THE)

THE THOMSON REUTERS BUILDING,LONDON,E14 5EP

Number:01929321
Status:ACTIVE
Category:Private Unlimited 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