TM TRADING ROOFTOP SOLAR 1 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

12/08/2412 August 2024 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House 5th Floor 164 - 182 Oxford Street London W1D 1NN on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Barnaby David Rhys Jones as a director on 2024-07-19

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

07/02/247 February 2024 Appointment of Mr David Nicholas Godwin Gilbert as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Statement of capital on 2023-04-17

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

13/01/2213 January 2022 Appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

30/07/2130 July 2021 Appointment of Mr Peter Edward Dias as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Barnaby David Rhys Jones as a director on 2021-07-29

View Document

30/07/2130 July 2021 Notification of Tm Trading Rooftop Solar (Zestec) Limited as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Cessation of Amped Investments Limited as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mrs Laura Gemma Halstead as a director on 2021-07-29

View Document

30/07/2130 July 2021 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to 6th Floor 33 Holborn London EC1N 2HT on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Stephen Peter Baker as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Scott Lawley Burrows as a director on 2021-07-29

View Document

13/05/2113 May 2021 CURRSHO FROM 30/04/2022 TO 31/10/2021

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM 28 QUEEN STREET LONDON EC4R 1BB UNITED KINGDOM

View Document

14/04/2114 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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