SOLAR FLOW LTD
Status | ACTIVE |
Company No. | 11057905 |
Category | Private Limited Company |
Incorporated | 10 Nov 2017 |
Age | 6 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SOLAR FLOW LTD is an active private limited company with number 11057905. It was incorporated 6 years, 6 months, 23 days ago, on 10 November 2017. The company address is Flat 9 Kingswater Place Flat 9 Kingswater Place, London, SW11 3BQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-20
Old address: Flat 9 Kingswater Place Battersea Church Road London SW11 3BQ England
New address: Flat 9 Kingswater Place Battersea Church Road London SW11 3BQ
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Christos Markides
Change date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ioannis Pesmazoglou
Termination date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
New address: Flat 9 Kingswater Place Battersea Church Road London SW11 3BQ
Change date: 2022-06-15
Old address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Franchetti
Termination date: 2021-12-15
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Withdrawal of the directors residential address register information from the public register
Date: 20 Jan 2021
Category: Officers
Sub Category: Register
Type: EW02
Documents
Withdrawal of the directors register information from the public register
Date: 20 Jan 2021
Category: Officers
Sub Category: Register
Type: EW01
Documents
Directors register information on withdrawal from the public register
Date: 20 Jan 2021
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Old address: Imperial Innovations, 52 Princes Gate London SW7 2PG United Kingdom
Change date: 2019-05-28
New address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ
Documents
Capital alter shares subdivision
Date: 17 Dec 2018
Action Date: 31 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-31
Documents
Capital variation of rights attached to shares
Date: 17 Dec 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ioannis Pesmazoglou
Change date: 2018-12-11
Documents
Capital allotment shares
Date: 11 Dec 2018
Action Date: 31 Oct 2018
Category: Capital
Type: SH01
Capital : 1,059 GBP
Date: 2018-10-31
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-07
Officer name: Mr Ioannis Pesmazoglou
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Dr Benjamin Franchetti
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Capital allotment shares
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-31
Capital : 1,059 GBP
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Alexander Mellor
Documents
Cessation of a person with significant control
Date: 03 Sep 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Mellor
Cessation date: 2018-07-01
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09449969 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR,BRIGHTON,BN1 6SB
Number: | 08442976 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROCKLEY VIEW,LONDON,SE23 1SL
Number: | 06835475 |
Status: | ACTIVE |
Category: | Private Limited Company |
NENE VALLEY COMMUNICATIONS LIMITED
14 ROYCE ROAD,PETERBOROUGH,PE1 5YB
Number: | 05605670 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SCOTIA HOUSE MURDOCH DRIVE,CLYDEBANK,G81 2QQ
Number: | SC527302 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PROWSE PLACE,LONDON,NW1 9PH
Number: | 09132773 |
Status: | ACTIVE |
Category: | Private Limited Company |