MIKADO SOLAR PROJECTS (2) LIMITED
Status | ACTIVE |
Company No. | 09117068 |
Category | Private Limited Company |
Incorporated | 04 Jul 2014 |
Age | 9 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Plimmer
Documents
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
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Aly Patel
Documents
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
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Knoll
Documents
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
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Anthony Clark
Documents
Some Companies
HILLSIDE, RACK HILL,STROUD,GL6 8DH
Number: | 09631392 |
Status: | ACTIVE |
Category: | Private Limited Company |
CV5 OFFICES COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 11369018 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OLD BANK CHAMBERS,MARCH,PE15 8AQ
Number: | 05659154 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 STANLEY GREEN ROAD,DORSET,BH15 3AN
Number: | 00831499 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |