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)
10 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 5.358001
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 5.316334
07 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2022 AP01 Appointment of George Chalmers as a director on 8 March 2022
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 3.708404
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 3.527499
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 3.457186
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 3.131282
24 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 27/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2022 MA Memorandum and Articles of Association
21 Jan 2022 PSC07 Cessation of Sebastien Andrew Cross as a person with significant control on 27 October 2021
20 Jan 2022 AP01 Appointment of Katherine Jane Wilson as a director on 27 October 2021
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 2.377627
07 Jun 2021 AD01 Registered office address changed from Trellick Tower Flat 7, Trellick Tower 5 Golborne Road London England to 27 New Dover Road Canterbury CT1 3DN on 7 June 2021
26 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
12 May 2021 AP01 Appointment of Mr Adam Digby Knight as a director on 12 May 2021
11 May 2021 PSC04 Change of details for Mr. Harry Thomas Ricketts as a person with significant control on 26 April 2021
05 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2021 MA Memorandum and Articles of Association
05 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 2.327432