SG GRI TILN SOLAR LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Mr Matthew James Yard on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Marco Rossi on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Matthew Howard Tingle on 2025-03-06

View Document

03/03/253 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

06/02/256 February 2025 Director's details changed for Mr Matthew James Yard on 2024-09-18

View Document

06/02/256 February 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2024-09-18

View Document

06/02/256 February 2025 Director's details changed for Mr Marco Rossi on 2024-09-18

View Document

06/02/256 February 2025 Director's details changed for Mr Matthew Howard Tingle on 2024-09-18

View Document

16/01/2516 January 2025 Director's details changed for Ralph Nash on 2024-08-19

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/08/2429 August 2024 Notification of Greencoat Gri Assets Limited as a person with significant control on 2024-08-19

View Document

29/08/2429 August 2024 Cessation of Lightsource Holdings 3 Limited as a person with significant control on 2024-08-19

View Document

27/08/2427 August 2024 Registered office address changed from 33 Holborn 7th Floor London EC1N 2HU United Kingdom to Elemental Cosec 27 Old Gloucester Street London WC1N 3AX on 2024-08-27

View Document

23/08/2423 August 2024 Appointment of Mr Matthew Howard Tingle as a director on 2024-08-19

View Document

22/08/2422 August 2024 Appointment of Ralph Nash as a director on 2024-08-19

View Document

22/08/2422 August 2024 Termination of appointment of Declan Joseph Keiley as a director on 2024-08-19

View Document

22/08/2422 August 2024 Appointment of Marco Rossi as a director on 2024-08-19

View Document

22/08/2422 August 2024 Appointment of Mr Matthew James Yard as a director on 2024-08-19

View Document

22/08/2422 August 2024 Certificate of change of name

View Document

22/08/2422 August 2024 Termination of appointment of Alexandra Sian Desouza as a director on 2024-08-19

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

08/03/248 March 2024 Termination of appointment of Kathryn Gemma Johnston as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Declan Joseph Keiley as a director on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/09/2330 September 2023

View Document

25/09/2325 September 2023

View Document

01/09/231 September 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 Holborn 7th Floor London EC1N 2HU on 2023-09-01

View Document

04/07/234 July 2023 Appointment of Alexandra Sian Desouza as a director on 2023-06-27

View Document

29/06/2329 June 2023 Termination of appointment of Tara Reale as a director on 2023-06-27

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

View Document

28/03/2228 March 2022 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2022-03-23

View Document

22/02/2222 February 2022 Appointment of Tara Reale as a director on 2022-01-20

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Termination of appointment of Randal John Clifton Barker as a director on 2021-09-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

11/02/1911 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

01/02/181 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

01/02/181 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

01/02/181 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

01/02/181 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

08/12/178 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONOR MCGUIGAN / 27/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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