SOLARAID

Company Documents

DateDescription
06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Simon Usher as a director on 2024-11-06

View Document

05/11/245 November 2024 Appointment of Ms Emma Susanne Colenbrander as a director on 2024-11-05

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

14/08/2414 August 2024 Appointment of Mr Lionel Marumahoko as a director on 2024-08-12

View Document

14/08/2414 August 2024 Appointment of Mr Chris Austin as a director on 2024-08-12

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Registered office address changed from Unit 1 Gnome House 7 Blackhorse Lane London E17 6DS England to Creative Works, 1st Floor 7 Blackhorse Lane London E17 6DS on 2022-12-07

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Appointment of Ms Ujunwa Ojemeni as a director on 2021-02-01

View Document

25/10/2125 October 2021 Appointment of Mr Simon Usher as a director on 2021-02-01

View Document

25/10/2125 October 2021 Notification of a person with significant control statement

View Document

25/10/2125 October 2021 Cessation of Mirjana Skrba as a person with significant control on 2021-02-01

View Document

25/10/2125 October 2021 Cessation of Jeremy Kendal Leggett as a person with significant control on 2021-02-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2020-10-17 with no updates

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

24/01/1924 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM C/O CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH ENGLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR JOHN FAULKS

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR TONY JUNIPER

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MS MIRJANA SKRBA

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KENDAL LEGGETT / 31/03/2017

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY KENDAL LEGGETT

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR DERRY NEWMAN

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANGIER

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR TONY THOMAS JUNIPER

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEUNESSE PARK

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 17/10/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRY JOHN NEWMAN / 30/09/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY RUTH DOBSON

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM THE FOUNDRY OVAL WAY LONDON SE11 5RR

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MS JEUNESSE PARK

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 SECRETARY APPOINTED MS RUTH MARGARET DOBSON

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY GERRARD GRAF

View Document

20/11/1420 November 2014 17/10/14 NO MEMBER LIST

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 265 STRAND LONDON WC2R 1BH ENGLAND

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM UNIT 2 PRIDE COURT 80-82 WHITE LION STREET LONDON N1 9PF

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 17/10/13 NO MEMBER LIST

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR. DERRY JOHN NEWMAN

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOUNG

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 17/10/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 28/10/11 NO MEMBER LIST

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PHILLIPS

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MR GERRARD SEAN GRAF

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA PHILLIPS

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HAYMAN

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 28/10/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 01/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY KENDAL LEGGETT / 01/12/2009

View Document

17/11/0917 November 2009 28/10/09 NO MEMBER LIST

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MAY PHILLIPS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID PATRICK ANGIER / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN HAYMAN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID YOUNG / 04/11/2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR GRACE MUKASA

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 91-94 LOWER MARSH LONDON SE1 7AB

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA JOHNSTON / 13/10/2008

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 28/10/08

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEGGETT / 06/08/2008

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/087 April 2008 DIRECTOR APPOINTED PHILIP DAVID PATRICK ANGIER

View Document

07/04/087 April 2008 DIRECTOR APPOINTED CAROLYN HAYMAN

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 28/10/07

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 28/10/06

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

15/05/0615 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/068 May 2006 COMPANY NAME CHANGED SOLAR CENTURY GLOBAL COMMUNITY T RUST CERTIFICATE ISSUED ON 08/05/06

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 ANNUAL RETURN MADE UP TO 28/10/05

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 28/10/04

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 ANNUAL RETURN MADE UP TO 28/10/03

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 ANNUAL RETURN MADE UP TO 28/10/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/016 November 2001 ANNUAL RETURN MADE UP TO 28/10/01

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 ANNUAL RETURN MADE UP TO 28/10/00

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: UNIT 5 SANYCOMBE CENTRE 1-9 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EP

View Document

28/10/9928 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information