Officers. Change date: 2024-03-01. Officer name: Mr Matthew James Yard. |
2024-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-20 |
View Report |
Officers. Change date: 2023-10-19. Officer name: Mr Matthew James Yard. |
2023-10-19 |
View Report |
Officers. Termination date: 2023-08-31. Officer name: Lee Shamai Moscovitch. |
2023-09-14 |
View Report |
Accounts. Accounts type small. |
2023-09-01 |
View Report |
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Change date: 2023-01-01. |
2023-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-26 |
View Report |
Officers. Officer name: Mr Matthew James Yard. Appointment date: 2022-08-15. |
2022-08-22 |
View Report |
Officers. Officer name: Karin Stephanie Kaiser. Termination date: 2022-08-15. |
2022-08-18 |
View Report |
Accounts. Accounts type small. |
2022-07-06 |
View Report |
Persons with significant control. Psc name: Greencoat Solar Assets I Limited. Change date: 2022-06-30. |
2022-07-01 |
View Report |
Officers. Change date: 2022-04-08. Officer name: Mr Ralph Simon Fleetwood Nash. |
2022-04-25 |
View Report |
Address. Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England. Change date: 2022-03-15. New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD. |
2022-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-20 |
View Report |
Officers. Appointment date: 2021-08-23. Officer name: Mr Michael Liow Ha Kow. |
2021-09-06 |
View Report |
Officers. Termination date: 2021-08-23. Officer name: Michael Liow Ha Kow. |
2021-09-06 |
View Report |
Accounts. Accounts type small. |
2021-07-29 |
View Report |
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Change date: 2021-04-25. |
2021-05-26 |
View Report |
Officers. Officer name: Mrs Karin Stephanie Kaiser. Change date: 2020-12-21. |
2021-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-24 |
View Report |
Incorporation. Memorandum articles. |
2020-11-17 |
View Report |
Resolution. Description: Resolutions. |
2020-11-17 |
View Report |
Officers. Change date: 2020-10-02. Officer name: Mr Lee Shamai Moscovitch. |
2020-10-05 |
View Report |
Officers. Change date: 2020-09-24. Officer name: Mr James Christopher Louca. |
2020-09-25 |
View Report |
Accounts. Accounts type small. |
2020-06-24 |
View Report |
Officers. Officer name: James Christopher Louca. |
2020-06-09 |
View Report |
Officers. Officer name: Mr James Christopher Louca. Change date: 2020-06-01. |
2020-06-02 |
View Report |
Officers. Appointment date: 2019-12-20. Officer name: Mr James Louca. |
2020-02-03 |
View Report |
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Appointment date: 2019-12-20. |
2020-02-03 |
View Report |
Officers. Officer name: Miss Karin Stephanie Kaiser. Change date: 2019-11-25. |
2019-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-28 |
View Report |
Officers. Officer name: Mr Lee Shamai Moscovitch. Change date: 2019-10-03. |
2019-10-09 |
View Report |
Accounts. Accounts type small. |
2019-09-26 |
View Report |
Officers. Appointment date: 2019-06-11. Officer name: Mr Michael Liow Ha Kow. |
2019-06-14 |
View Report |
Officers. Termination date: 2019-06-11. Officer name: Claire Sabrina Taylor. |
2019-06-14 |
View Report |
Officers. Officer name: Miss Karin Stephanie Kaiser. Change date: 2019-01-30. |
2019-02-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-29 |
View Report |
Persons with significant control. Psc name: Greencoat Solar Assets I Limited. Notification date: 2018-05-16. |
2018-10-29 |
View Report |
Persons with significant control. Cessation date: 2018-05-16. Psc name: Greencoat Pv 8 Limited. |
2018-10-29 |
View Report |
Address. Change date: 2018-10-29. New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU. Old address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England. |
2018-10-29 |
View Report |
Accounts. Accounts type small. |
2018-08-22 |
View Report |
Persons with significant control. Psc name: Greencoat Pv 8 Limited. Notification date: 2017-04-07. |
2017-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-18 |
View Report |
Persons with significant control. Cessation date: 2017-04-07. Psc name: Spd2 Ltd. |
2017-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-18 |
View Report |
Accounts. Accounts type full. |
2017-10-03 |
View Report |
Officers. Change date: 2017-09-29. Officer name: Ms Claire Taylor. |
2017-09-29 |
View Report |
Officers. Change date: 2017-09-29. Officer name: Miss Karin Stephanie Kaiser. |
2017-09-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-03-17 |
View Report |
Address. New address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU. Old address: C/O Caledon Capital Partners Llp 7 Old Park Lane London. Change date: 2017-03-14. |
2017-03-14 |
View Report |