Advanced company searchLink opens in new window

CLEANTECH BUILDING MATERIALS PLC

Company number 09357256

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)
31 Dec 2021 TM01 Termination of appointment of Syed Jeff Erik Jaffrey as a director on 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 8,068,507.80
10 Nov 2021 AP01 Appointment of Ms Briony Mathieson as a director on 10 November 2021
01 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
28 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 7,738,073.30
25 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 7,698,577.30
23 Apr 2021 AD01 Registered office address changed from 7 Trebeck Street London W1J 7LU to Floor 6 International House 4 Maddox Street London W1S 1QP on 23 April 2021
31 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 7,286,258.50
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
13 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 6,836,616.00
18 Feb 2020 CH01 Director's details changed for Mr Simon John Allocca on 18 February 2020
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 6,629,673.60
19 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
18 Sep 2019 AP01 Appointment of Mr Simon John Allocca as a director on 18 September 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
21 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 6,073,529.0
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
08 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 May 2018 AA Group of companies' accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates