COSTA SOLAR 029 LIMITED

15 Diddenham Court Lambwood Hill 15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, Berkshire, England
StatusACTIVE
Company No.11909127
CategoryPrivate Limited Company
Incorporated27 Mar 2019
Age5 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

COSTA SOLAR 029 LIMITED is an active private limited company with number 11909127. It was incorporated 5 years, 4 months, 4 days ago, on 27 March 2019. The company address is 15 Diddenham Court Lambwood Hill 15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, Berkshire, England.



Company Fillings

Change to a person with significant control

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-06-19

Psc name: Me Developments Ii Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cabell Conner Fisher

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Allen

Appointment date: 2022-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-03

Officer name: Ms Christina Hogarth

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Marsh

Appointment date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Charles Bannerman

Termination date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Christina Hogarth

Appointment date: 2021-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Laurence Wells

Termination date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Szymon Antolik

Termination date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change account reference date company current shortened

Date: 02 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed olivastro solar LIMITED\certificate issued on 11/04/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

Old address: 33 st. James's Square London SW1Y 4JS United Kingdom

New address: 15 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ

Documents

View document PDF

Incorporation company

Date: 27 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & S MEDIA LIMITED

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:11714759
Status:ACTIVE
Category:Private Limited Company

GBF04 LIMITED

GLENACARDOCH FARM,TARBERT,PA29 6UT

Number:SC500072
Status:ACTIVE
Category:Private Limited Company
Number:CE015026
Status:ACTIVE
Category:Charitable Incorporated Organisation

REALIS ESTATES 2 LIMITED

PORTMAN HOUSE,BIRMINGHAM,B2 5NY

Number:08764116
Status:ACTIVE
Category:Private Limited Company

SLG CRUMLIN ROAD LIMITED

KINGSWAY HOUSE,LIVERPOOL,L3 2AJ

Number:10652325
Status:ACTIVE
Category:Private Limited Company

SPEEDY SKIPS LTD

8 PINNER VIEW,HARROW,HA1 4QA

Number:07967221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source