MORFA SOLAR LIMITED

6th Floor 338 Euston Road, London, NW1 3BG, United Kingdom
StatusACTIVE
Company No.09430143
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MORFA SOLAR LIMITED is an active private limited company with number 09430143. It was incorporated 9 years, 3 months, 7 days ago, on 09 February 2015. The company address is 6th Floor 338 Euston Road, London, NW1 3BG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094301430004

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Skeldon

Termination date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Elliot Tegerdine

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Tegerdine

Appointment date: 2023-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-22

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2022

Action Date: 22 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-22

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094301430003

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-23

Psc name: Innova Energy Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elm Solar Holdings Limited

Notification date: 2021-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Old address: Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom

Change date: 2022-01-13

New address: 6th Floor 338 Euston Road London NW1 3BG

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Kaye

Termination date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Piers Dummett

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Mr Roger Skeldon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Mr Edward William Mole

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Daniels

Appointment date: 2021-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094301430004

Charge creation date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Innova Energy Holdings Limited

Notification date: 2020-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-18

Psc name: Innova Energy Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-18

Psc name: Innova Energy Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094301430002

Documents

View document PDF

Resolution

Date: 09 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094301430003

Charge creation date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Kaye

Appointment date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Louis Adams

Termination date: 2020-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-20

Psc name: Innova Energy Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 094301430002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094301430001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-04

Charge number: 094301430001

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Ryan Louis Adams

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA COURT (CLEVEDON) RTM COMPANY LIMITED

UNIT 1 PARSONAGE BUSINESS CENTRE,TICEHURST,TN5 7DL

Number:11931052
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALLOWENSHAY WATER COMPANY LIMITED

40 HIGH WEST STREET,DORCHESTER,DT1 1UR

Number:09040154
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NITPAK LTD

85 PURBROOK ESTATE,LONDON,SE1 3DD

Number:11057812
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAVHAM LIMITED

IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE, MELROSEGATE,YORK,YO31 0RP

Number:10049625
Status:ACTIVE
Category:Private Limited Company
Number:CE010658
Status:ACTIVE
Category:Charitable Incorporated Organisation

TASTE OF RAJASTHAN PVT LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11707311
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