CANADIAN SOLAR ARGENTINA INVESTMENT HOLDING LTD
Status | ACTIVE |
Company No. | 11165861 |
Category | Private Limited Company |
Incorporated | 23 Jan 2018 |
Age | 6 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CANADIAN SOLAR ARGENTINA INVESTMENT HOLDING LTD is an active private limited company with number 11165861. It was incorporated 6 years, 3 months, 13 days ago, on 23 January 2018. The company address is 111 Park Street, Mayfair, London, W1K 7JF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Juan Manuel Bernal-Antelo
Change date: 2021-04-29
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-15
Officer name: Mr Ismael Guerrero-Arias
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-15
Officer name: Mr Hang Chen
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-15
Officer name: Mr Juan Manuel Bernal-Antelo
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Change person director company with change date
Date: 19 Feb 2023
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hang Chen
Change date: 2022-06-30
Documents
Accounts with accounts type small
Date: 12 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
New address: 111 Park Street, Mayfair London W1K 7JF
Old address: 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England
Change date: 2022-03-29
Documents
Change to a person with significant control
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Canadian Solar Uk Projects Ltd
Change date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Change to a person with significant control
Date: 17 Feb 2022
Action Date: 21 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-07-21
Psc name: Canadian Solar Uk Projects Ltd
Documents
Termination secretary company with name termination date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Praxis Secretaries (Uk) Limited
Termination date: 2021-08-24
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
New address: 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD
Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Change date: 2021-08-16
Documents
Accounts with accounts type small
Date: 10 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 23 Jun 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-03-30
Officer name: Praxis Secretaries (Uk) Limited
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-30
Psc name: Canadian Solar Uk Projects Ltd
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB
Change date: 2020-05-28
Old address: 1 Lumley Street Mayfair London W1K 6TT United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 11 May 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-02-17
Officer name: Praxis Secretaries (Uk) Limited
Documents
Termination secretary company with name termination date
Date: 11 May 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jd Secretariat Limited
Termination date: 2020-02-17
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change account reference date company previous shortened
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Accounts with accounts type full
Date: 02 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-17
Officer name: Mr Hang Chen
Documents
Termination director company with name termination date
Date: 23 Jul 2019
Action Date: 20 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-20
Officer name: Yumin Liu
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-18
Officer name: Mr Hang Chen
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-18
Officer name: Mr Ismael Guerrero-Arias
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-19
Officer name: Guido Prearo
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yumin Liu
Appointment date: 2019-02-19
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Juan Manuel Bernal-Antelo
Appointment date: 2018-10-09
Documents
Capital allotment shares
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-23
Capital : 12,783,917 GBP
Documents
Capital allotment shares
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Capital : 9,997,522 GBP
Date: 2018-12-31
Documents
Capital allotment shares
Date: 13 Nov 2018
Action Date: 18 Oct 2018
Category: Capital
Type: SH01
Capital : 1,943,556 GBP
Date: 2018-10-18
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Scognamiglio
Termination date: 2018-09-19
Documents
Some Companies
LOXMORE HOUSE BEDFORD STREET,YELVERTON,PL20 7DF
Number: | 09202235 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTELNAU ACQUISITIONS LIMITED
61 CONDUIT STREET,LONDON,W1S 2GB
Number: | 10084851 |
Status: | ACTIVE |
Category: | Private Limited Company |
449 DUDLEY ROAD,WOLVERHAMPTON,WV2 3AQ
Number: | 11896794 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE FOUNTAIN LANE,CARDIFF,CF3 0FB
Number: | 04095614 |
Status: | ACTIVE |
Category: | Public Limited Company |
134 BYRES ROAD,,G12 8TD
Number: | SC302909 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 11893911 |
Status: | ACTIVE |
Category: | Private Limited Company |