SKY ROOFTOP RAINDROP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewChange of details for Sky Rooftop Holdings 2 Limited as a person with significant control on 2023-04-02

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

02/04/232 April 2023 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

27/10/2227 October 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-10-27

View Document

13/05/2213 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

22/02/2222 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

19/01/2219 January 2022 Appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-01-18

View Document

28/10/2128 October 2021 Satisfaction of charge 075489060002 in full

View Document

26/10/2126 October 2021 Appointment of Barnaby David Rhys Jones as a director on 2021-10-15

View Document

26/10/2126 October 2021 Registered office address changed from Level 7, 33 Holborn Level 7 33 Holborn London EC1N 2HU England to 6th Floor, 33 Holborn Holborn London EC1N 2HT on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mrs Laura Gemma Halstead as a director on 2021-10-15

View Document

26/10/2126 October 2021 Appointment of Mr Peter Edward Dias as a director on 2021-10-15

View Document

26/10/2126 October 2021 Notification of Sky Rooftop Holdings 2 Limited as a person with significant control on 2021-10-15

View Document

26/10/2126 October 2021 Cessation of Lightsource Pumbaa Limited as a person with significant control on 2021-10-15

View Document

26/10/2126 October 2021 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2021-10-15

View Document

26/10/2126 October 2021 Termination of appointment of Paul Mccartie as a director on 2021-10-15

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

15/10/2115 October 2021 All of the property or undertaking has been released from charge 075489060002

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/01/194 January 2019 CESSATION OF LIGHTSOURCE VIKING 2 LIMITED AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE PUMBAA LIMITED

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075489060002

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075489060001

View Document

14/12/1814 December 2018 REDUCE ISSUED CAPITAL 13/12/2018

View Document

14/12/1814 December 2018 SOLVENCY STATEMENT DATED 13/12/18

View Document

14/12/1814 December 2018 STATEMENT BY DIRECTORS

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 1

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, NO UPDATES

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075489060001

View Document

26/04/1626 April 2016 ADOPT ARTICLES 13/04/2016

View Document

05/04/165 April 2016 COMPANY NAME CHANGED SOLUTIONS IN ENERGY LIMITED CERTIFICATE ISSUED ON 05/04/16

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM CEDAR HOUSE ABINGDON ROAD TUBNEY OXFORDSHIRE OX13 5QQ

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS HATZIS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CONLON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMISTER

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

22/03/1622 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR PERRY NOBLE

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM SIMISTER

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ADOPT ARTICLES 12/03/2012

View Document

20/03/1220 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 782010

View Document

31/01/1231 January 2012 20/01/12 STATEMENT OF CAPITAL GBP 347010.00

View Document

31/01/1231 January 2012 ADOPT ARTICLES 20/01/2012

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED PERRY NOBLE

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED DAVID GEORGE CONLON

View Document

14/06/1114 June 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/06/1114 June 2011 ADOPT ARTICLES 02/06/2011

View Document

14/06/1114 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 230100

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEVERILL

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOW

View Document

14/06/1114 June 2011 SECRETARY APPOINTED GRAHAM SIMISTER

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED DIMITRIOS HATZIS

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR GRAHAM RICHARD SIMISTER

View Document

08/06/118 June 2011 DIRECTOR APPOINTED JONATHAN DEVERILL

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

06/06/116 June 2011 DIRECTOR APPOINTED STEPHEN EDWARD CLOW

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company