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)
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 4,431,962
10 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 17 October 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2019 CS01 17/10/19 Statement of Capital gbp 2500000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 10/08/2020.
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 2,500,000
20 Sep 2019 AP01 Appointment of Mr Krasen Petrov Mateev as a director on 3 September 2019
20 Sep 2019 TM01 Termination of appointment of Aleksandra Nikolaeva Nikolova as a director on 3 September 2019
20 Sep 2019 AP01 Appointment of Mr Konstantin Vassilev Nenov as a director on 3 September 2019
19 Aug 2019 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
19 Aug 2019 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
30 Jul 2019 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Riverside House 1 - 5 Como Street Romford Essex RM7 7DN on 30 July 2019
29 Jul 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
11 Mar 2019 CERT8A Commence business and borrow
11 Mar 2019 SH50 Trading certificate for a public company
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 50,000
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
31 Jan 2019 PSC08 Notification of a person with significant control statement
25 Jan 2019 AP04 Appointment of London Registrars Ltd as a secretary on 4 December 2018
25 Jan 2019 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 25 January 2019
25 Jan 2019 AP01 Appointment of Aleksandra Nikolaeva Nikolova as a director on 25 January 2019
25 Jan 2019 TM01 Termination of appointment of Michael Thomas Gordon as a director on 25 January 2019
25 Jan 2019 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 25 January 2019
25 Jan 2019 AP01 Appointment of Daniela Hristova Bizheva as a director on 25 January 2019
07 Dec 2018 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 7 December 2018
04 Dec 2018 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 4 December 2018