Advanced company searchLink opens in new window

SOLARPRO HOLDING PLC

Company number 11682894

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
05 Jul 2023 AP01 Appointment of Mr Simeon Donchev Ikonomov as a director on 26 June 2023
12 Jun 2023 TM01 Termination of appointment of Julian Georgiev Popov as a director on 5 June 2023
07 Jun 2023 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
06 Jun 2023 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 6 June 2023
06 Jun 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023
06 Jun 2023 TM02 Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
02 May 2023 SH01 Statement of capital following an allotment of shares on 29 April 2023
  • GBP 12,460,132
14 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
24 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 13 February 2023
23 Feb 2023 PSC01 Notification of Ivo Georgiev Prokopiev as a person with significant control on 10 February 2023
23 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 23 February 2023
13 Feb 2023 CS01 13/02/23 Statement of Capital gbp 11350860
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/02/2023.
23 Jan 2023 AP01 Appointment of Julian Georgiev Popov as a director on 17 January 2023
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 11,350,860
25 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
13 Oct 2021 AD04 Register(s) moved to registered office address Suite a 6 Honduras Street London EC1Y 0th
21 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
14 May 2021 AA Group of companies' accounts made up to 31 December 2019
23 Feb 2021 AD01 Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN England to Suite a 6 Honduras Street London EC1Y 0th on 23 February 2021
06 Jan 2021 TM01 Termination of appointment of Daniela Hristova Bizheva as a director on 4 January 2021
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates