CANADIAN SOLAR ARGENTINA INVESTMENT HOLDING LTD

111 Park Street, Mayfair, London, W1K 7JF, United Kingdom
StatusACTIVE
Company No.11165861
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEP LTD

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

GOLDEN WONDER TAKEAWAY LTD

449 DUDLEY ROAD,WOLVERHAMPTON,WV2 3AQ

Number:11896794
Status:ACTIVE
Category:Private Limited Company

IRONVELD PLC

LAKESIDE FOUNTAIN LANE,CARDIFF,CF3 0FB

Number:04095614
Status:ACTIVE
Category:Public Limited Company

KEMBER & JONES LIMITED

134 BYRES ROAD,,G12 8TD

Number:SC302909
Status:ACTIVE
Category:Private Limited Company

THE MOORINGS LTD.

39A WELBECK STREET,LONDON,W1G 8DH

Number:11893911
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