Advanced company searchLink opens in new window

CLIMATE CHANGE VENTURES LIMITED

Company number 10425303

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 50,000
02 Mar 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
31 Aug 2022 AD01 Registered office address changed from 42 Essex Street London WC2R 3JF England to 43 Essex Street London WC2R 3JF on 31 August 2022
30 May 2022 AD01 Registered office address changed from Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH England to 42 Essex Street London WC2R 3JF on 30 May 2022
29 Mar 2022 TM01 Termination of appointment of Gaurav Singh as a director on 18 January 2021
02 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC02 Notification of Quest Jfm Investments Limited as a person with significant control on 15 May 2020
10 Jun 2020 PSC07 Cessation of Horacio Luis De Brito Carvalho as a person with significant control on 15 May 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 1,001
14 May 2020 AP01 Appointment of Mr Wolfgang Menapace as a director on 11 May 2020
12 May 2020 AP01 Appointment of Mr Gaurav Singh as a director on 11 May 2020
11 May 2020 ANNOTATION Rectified The TM01 was removed from the public register on 19/06/2020 as it was invalid or Ineffective, Was factually inaccurate or was derived from something factually inaccurate.
11 May 2020 AP01 Appointment of Mr Tweedie Mcgarth Brown as a director on 11 May 2020
11 May 2020 ANNOTATION Rectified The AP01 was removed from the public register on 17/06/2020 as it was invalid or Ineffective, was factually inaccurate or was derived from something factually inaccurate.
25 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
25 Oct 2019 PSC01 Notification of Horacio Luis De Brito Carvalho as a person with significant control on 29 September 2019