CAIGATE HYBRID MICROGRID LIMITED

15 Sandfield Road 15 Sandfield Road, Oxford, OX3 7RN, England
StatusACTIVE
Company No.11287424
CategoryPrivate Limited Company
Incorporated03 Apr 2018
Age6 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

CAIGATE HYBRID MICROGRID LIMITED is an active private limited company with number 11287424. It was incorporated 6 years, 1 month, 27 days ago, on 03 April 2018. The company address is 15 Sandfield Road 15 Sandfield Road, Oxford, OX3 7RN, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-03

Officer name: Wenming Ji

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Minhui Shi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Minhui Shi

Appointment date: 2021-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: 225-228 John Eccles House Robert Robinson Avenue Oxford OX4 4GP England

New address: 15 Sandfield Road Headington Oxford OX3 7RN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-26

Officer name: Dr Wenming Ji

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: Room 263 200 Brook Drive Reading Berkshire RG2 6UB England

New address: 225-228 John Eccles House Robert Robinson Avenue Oxford OX4 4GP

Change date: 2019-01-24

Documents

View document PDF

Resolution

Date: 26 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC MACINTOSH LIMITED

UNIT B 18 BRUNEL ROAD,CORBY,NN17 4JW

Number:03679097
Status:ACTIVE
Category:Private Limited Company

BELMONT RESIDENTIAL LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:11191857
Status:ACTIVE
Category:Private Limited Company

DOMUS PROPERTY INVESTMENT LIMITED

MONOMARK HOUSE,LONDON,WC1N 3AX

Number:10123127
Status:ACTIVE
Category:Private Limited Company

FRANCES GERTLER LIMITED

12 FORRES GARDENS,LONDON,NW11 7EX

Number:07675311
Status:ACTIVE
Category:Private Limited Company

PAE NETWORKS LTD

UNIT 11 DALE STREET MILLS DALE STREET,HUDDERSFIELD,HD3 4TG

Number:06744092
Status:LIQUIDATION
Category:Private Limited Company
Number:OC329373
Status:ACTIVE
Category:Limited Liability Partnership

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