STEADFAST MARSH SOLAR LTD

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

29/05/2529 May 2025 NewAppointment of Solvita Vebere as a director on 2025-05-23

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-09-30

View Document

24/09/2424 September 2024 Termination of appointment of Emilio Martinez Belda as a director on 2024-09-02

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

06/07/236 July 2023 Appointment of Mr Emilio Martinez Belda as a director on 2023-06-23

View Document

06/07/236 July 2023 Termination of appointment of Katherine Elizabeth Paterson as a director on 2023-06-23

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 2nd Floor 75 -77 Margaret Street London W1W 8SY England to Third Floor, 10 Lower Grosvenor Place London SW1W 0EN on 2022-10-03

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 75-77 2ND FLOOR (FRONT) MARGARET STREET LONDON W1W 8SY ENGLAND

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 7 BEAUMONT MEWS LONDON W1G 6EB

View Document

10/06/1910 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPF NR 3 AUSTRIA HOLDING GMBH

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MICHAEL GÜNTER BELMER

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUY FRIEDGEN

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM THORNEY WEIR HOUSE THORNEY MILL LANE IVER BUCKINGHAMSHIRE SL0 9AQ

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY LEON ALBERT FRIEDGEN / 12/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEIKO WEBEL / 12/07/2016

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED GUY LEON ALBERT FRIEDGEN

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED HEIKO WEBEL

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRE SPIELMAN

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAUMONT

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/06/1530 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBNER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED THOMAS ULRICH LAUMONT

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080852800001

View Document

26/11/1426 November 2014 ADOPT ARTICLES 14/11/2014

View Document

26/11/1426 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 1623625.41

View Document

15/10/1415 October 2014 PREVSHO FROM 31/05/2015 TO 30/09/2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MICHAEL EBNER

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ANDRE MAX SPIELMAN

View Document

03/07/143 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BOTT

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR TODDINGTON HARPER

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PASCOE

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY KATE COVILL

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM LONG BARN AMPORT ANDOVER SP11 8JB ENGLAND

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED DUNCAN EDWARD JAMES BOTT

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED TODDINGTON HARPER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR KATE COVILL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PASCOE

View Document

26/06/1326 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 SECOND FILING WITH MUD 29/05/12 FOR FORM AR01

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information