SOLARTECH TOWEERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2414 October 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
| 07/11/237 November 2023 | Micro company accounts made up to 2023-05-31 |
| 01/11/231 November 2023 | Application to strike the company off the register |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 14/02/2314 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 42 LAUNCELOT ROAD BROMLEY BR1 5DR ENGLAND |
| 11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBIYI FRANCIS OJO / 09/07/2019 |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
| 11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ADEBIYI FRANCIS OJO / 09/07/2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM FLAT 4 GRAHAM COURT 7 MYERS LANE LONDON SE14 5RX |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/06/1517 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/06/1412 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/05/1320 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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