Advanced company searchLink opens in new window

CLIM8 INVEST LTD

Company number 12179517

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)
15 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-25
15 Sep 2023 LIQ01 Declaration of solvency
14 Sep 2023 600 Appointment of a voluntary liquidator
07 Sep 2023 AD01 Registered office address changed from 1 Lyric Square Lyric Square London W6 0NB England to 82 st John Street London EC1M 4JN on 7 September 2023
14 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
10 Aug 2023 AP01 Appointment of Mr Steven Biddlecombe as a director on 7 August 2023
13 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
13 May 2023 RP04CS01 Second filing of Confirmation Statement dated 8 March 2023
08 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/05/23
17 Nov 2022 PSC04 Change of details for Mr John Duncan Grierson as a person with significant control on 15 December 2020
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Sep 2022 TM01 Termination of appointment of Vincent Patrick Gilles as a director on 25 July 2022
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 3.2814
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 23 February 2022
08 Mar 2022 CS01 23/02/22 Statement of Capital gbp 3.23116
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.05.2022.
04 Mar 2022 TM01 Termination of appointment of Adam Seale as a director on 17 December 2021
02 Mar 2022 AP01 Appointment of Mr Adam Seale as a director on 17 December 2021
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 3.20385
16 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 23 February 2021
20 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 May 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 2.43572
27 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2021 CS01 23/02/21 Statement of Capital gbp 2.3991
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/06/21
02 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association