Advanced company searchLink opens in new window

CLIMATROL LIMITED

Company number 07012099

Filter by category

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
26 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 8 September 2023
22 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2023
  • GBP 422
22 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
01 Nov 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 26/06/24
14 Sep 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 14 September 2023
02 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2023 MA Memorandum and Articles of Association
24 May 2023 AP01 Appointment of Peter John Alan Brookman as a director on 5 April 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 422
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/24.
30 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
23 Feb 2021 PSC04 Change of details for Mr Alexander Kenneth Matthew as a person with significant control on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Alexander Kenneth Matthew on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 February 2021
27 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub divided 05/03/2020
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2020 SH06 Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 401
25 Sep 2020 SH06 Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 401
25 Sep 2020 SH03 Purchase of own shares.
25 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase