Advanced company searchLink opens in new window

CERO GENERATION LIMITED

Company number 12272533

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)
14 Mar 2024 CH03 Secretary's details changed for Helen Louise Everitt on 5 March 2024
12 Feb 2024 AP01 Appointment of Francesca Di Carlo as a director on 8 February 2024
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • EUR 96,851
  • GBP 32,340,267
10 Jan 2024 AA Full accounts made up to 31 March 2023
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • EUR 96,601
  • GBP 32,340,267
31 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
14 Jul 2023 CH01 Director's details changed for Vineet Mohan on 1 June 2023
10 Jun 2023 AA Full accounts made up to 31 March 2022
20 Feb 2023 CH01 Director's details changed for Mr Edward Patrick Northam on 8 December 2022
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
12 Oct 2022 AP01 Appointment of Vineet Mohan as a director on 12 August 2022
07 Feb 2022 AP01 Appointment of Samuel Andrew Newman as a director on 2 February 2022
07 Feb 2022 TM01 Termination of appointment of Mark Jonathan Dooley as a director on 2 February 2022
22 Dec 2021 AP01 Appointment of Marta Martinez Queimadelos as a director on 1 November 2021
03 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
28 Oct 2021 AP01 Appointment of Mr Christopher Brian Waples as a director on 14 October 2021
07 Sep 2021 TM01 Termination of appointment of Nikolaj Harbo as a director on 23 August 2021
29 Jul 2021 AA Full accounts made up to 31 March 2021
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 32,340,267
09 Feb 2021 AP03 Appointment of Robert George James Walker as a secretary on 29 January 2021
05 Feb 2021 AP01 Appointment of Mr Matthew John Edgar as a director on 29 January 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates