Advanced company searchLink opens in new window

THE CLIMATE CHANGE ORGANISATION SERVICES LIMITED

Company number 06233503

Filter by category

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)
03 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
07 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
08 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
03 May 2022 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to The Clove Building, 4th Floor, 4 Maguire Street London SE1 2NQ on 3 May 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
21 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
15 Dec 2020 AP03 Appointment of Nicol Forster as a secretary on 15 December 2020
15 Dec 2020 TM02 Termination of appointment of Iacovos Frangou as a secretary on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Iacovos Frangou as a director on 15 December 2020
15 Dec 2020 AP01 Appointment of Ana Mates as a director on 15 December 2020
07 Oct 2020 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020
22 May 2020 AD01 Registered office address changed from C/O the Climate Group Second Floor Riverside Building County Hall Belvedere Road London SE1 7PB to St Bride's House 10 Salisbury Square London EC4Y 8EH on 22 May 2020
22 May 2020 AP03 Appointment of Mr Iacovos Frangou as a secretary on 20 May 2020
22 May 2020 TM02 Termination of appointment of Js2 Limited as a secretary on 20 May 2020
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
17 Dec 2019 TM01 Termination of appointment of Damien Maurice Ryan as a director on 29 November 2019
17 Dec 2019 AP01 Appointment of Miss Helen Louisa Clarkson as a director on 29 November 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017