Advanced company searchLink opens in new window

AKLIMATE LTD

Company number 12986327

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)
25 Aug 2023 LIQ01 Declaration of solvency
09 Aug 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 August 2023
09 Aug 2023 600 Appointment of a voluntary liquidator
09 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-24
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
23 May 2023 TM01 Termination of appointment of Harry Robert Llewellyn Humfrey as a director on 15 February 2023
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 2.609657
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
31 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 MA Memorandum and Articles of Association
11 Jan 2022 CH01 Director's details changed for Mr Harry Robert Llewellyn Humfrey on 11 January 2022
22 Nov 2021 AP01 Appointment of Mr William George Taylor as a director on 19 November 2021
05 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
05 Nov 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
23 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class 20/09/2021
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 2.29945
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 2.288068
09 Jul 2021 PSC04 Change of details for Mr Harry Robert Llewellyn Humfrey as a person with significant control on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr Harry Robert Llewellyn Humfrey on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from Flat 47 Cambridge Mansions Cambridge Road London SW11 4RX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 June 2021
22 Jun 2021 MA Memorandum and Articles of Association
22 Jun 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