Advanced company searchLink opens in new window

BEZERO CARBON LTD

Company number 12577887

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)
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 9.050096
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 24 February 2024
  • GBP 8.987596
05 Mar 2024 AD01 Registered office address changed from Senna Building Gorsuch Pl London E2 8JF United Kingdom to 5 New Street Square London EC4A 3TW on 5 March 2024
20 Feb 2024 AP01 Appointment of Marine De Bazelaire De Rupierre as a director on 25 January 2024
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 8.969651
01 Sep 2023 AA Accounts for a small company made up to 31 March 2023
21 Aug 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 8.969151
13 Jun 2023 AD01 Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE United Kingdom to Senna Building Gorsuch Pl London E2 8JF on 13 June 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 8.968689
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 8.968731
08 Feb 2023 AD01 Registered office address changed from 27 New Dover Road Canterbury CT1 3DN England to Discovery House 28-42 Banner Street London EC1Y 8QE on 8 February 2023
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 8.964521
26 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 AP01 Appointment of Jeffrey Harris as a director on 24 August 2022
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 8.143838
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 5.490281
08 Sep 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with updates
06 Jun 2022 PSC08 Notification of a person with significant control statement
06 Jun 2022 PSC07 Cessation of Harry Thomas Ricketts as a person with significant control on 28 March 2022