Advanced company searchLink opens in new window

CLEAN AIR FUND

Company number 11766712

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)
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
04 Jan 2021 TM02 Termination of appointment of Matthew Whitney as a secretary on 18 June 2020
22 Dec 2020 AP03 Appointment of Mr Mike Paul Saxton as a secretary on 18 June 2020
14 Sep 2020 AA Accounts for a small company made up to 31 December 2019
18 May 2020 AP01 Appointment of Mr Dominic Kailash Nath Waughray as a director on 18 May 2020
10 Feb 2020 AP01 Appointment of Ivan Plamenov Vatchkov as a director on 10 February 2020
07 Feb 2020 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
06 Feb 2020 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
05 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
01 Mar 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
19 Feb 2019 AP01 Appointment of Justin Robert Johnson as a director on 5 February 2019
18 Feb 2019 PSC08 Notification of a person with significant control statement
18 Feb 2019 PSC07 Cessation of Tejpreet Singh Chopra as a person with significant control on 5 February 2019
18 Feb 2019 PSC07 Cessation of Patricia Ariann Atkinson as a person with significant control on 5 February 2019
18 Feb 2019 AP01 Appointment of Mrs Katherine Lucy Garrett-Cox as a director on 5 February 2019
18 Feb 2019 PSC07 Cessation of Sonia Medina Gomez as a person with significant control on 5 February 2019
18 Feb 2019 TM01 Termination of appointment of Sonia Medina Gomez as a director on 5 February 2019
15 Jan 2019 NEWINC Incorporation