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)
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 2.327432
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 2.143299
11 Mar 2021 SH06 Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 1.959
11 Mar 2021 SH03 Purchase of own shares.
08 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2021 SH08 Change of share class name or designation
25 Feb 2021 PSC07 Cessation of Thomas Dafydd Powell as a person with significant control on 25 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Sebastien Andrew Cross on 23 February 2021
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2.604
18 Feb 2021 PSC04 Change of details for Mr Thomas Dafydd Powell as a person with significant control on 8 February 2021
16 Dec 2020 AD01 Registered office address changed from Flat 7, Trellick Tower 5 Goldborne Road London W10 5PB England to Trellick Tower Flat 7, Trellick Tower 5 Golborne Road London on 16 December 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 MA Memorandum and Articles of Association
14 Oct 2020 AD01 Registered office address changed from 78 Elmwood Road London SE24 9NR England to Flat 7, Trellick Tower 5 Goldborne Road London W10 5PB on 14 October 2020
28 Sep 2020 SH02 Sub-division of shares on 8 September 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 PSC01 Notification of Thomas Dafydd Powell as a person with significant control on 9 July 2020
15 Jul 2020 PSC01 Notification of Sebastien Andrew Cross as a person with significant control on 9 July 2020
15 Jul 2020 AP01 Appointment of Mr Sebastien Andrew Cross as a director on 9 July 2020
15 Jul 2020 PSC04 Change of details for Mr. Harry Thomas Ricketts as a person with significant control on 9 July 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 2.5
29 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted