TILLBRIDGE SOLAR LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 111 Park Street, Mayfair London W1K 7JF United Kingdom to 22 Grosvenor Gardens London SW1W 0DH on 2025-06-10

View Document

11/03/2511 March 2025 Director's details changed for Mr John Henry Vincent Wilder on 2025-02-01

View Document

17/02/2517 February 2025 Appointment of Mr Matthew John Carpenter as a director on 2025-02-06

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

26/06/2426 June 2024 Termination of appointment of Alejandro Jose' Moreno Benitez as a director on 2024-06-17

View Document

26/06/2426 June 2024 Appointment of Mr Brad Henley Sterley as a director on 2024-06-17

View Document

15/11/2315 November 2023 Termination of appointment of Endri Trikshiqi as a director on 2023-11-10

View Document

15/11/2315 November 2023 Appointment of Mr John Henry Vincent Wilder as a director on 2023-11-10

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

20/05/2220 May 2022 Certificate of change of name

View Document

29/03/2229 March 2022 Director's details changed for Mr Julio Fournier Fisas on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Endri Trikshiqi on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 111 Park Street, Mayfair London W1K 7JF on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 2022-03-29

View Document

22/11/2122 November 2021 Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-16 with updates

View Document

12/11/2112 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

12/11/2112 November 2021 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 2021-11-12

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