Advanced company searchLink opens in new window

CLIMATE SMART FOODS LTD

Company number 12168034

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)
30 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Mar 2024 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
24 Jul 2023 CH01 Director's details changed for Mr. Alexander Peter Wankel Ramos on 24 July 2023
23 Sep 2022 AD01 Registered office address changed from C/O Dead Simple Accounting Ltd 3 Avon Close Fords Farm Reading Berkshire RG31 7YE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 September 2022
07 Sep 2022 PSC04 Change of details for Mr. Alexander Peter Wankel Ramos as a person with significant control on 24 March 2022
07 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with updates
05 Aug 2022 AP04 Appointment of 1St Secretaries Limited as a secretary on 29 July 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 11.8072
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jan 2021 AD01 Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to C/O Dead Simple Accounting Ltd 3 Avon Close Fords Farm Reading Berkshire RG31 7YE on 27 January 2021
08 Jan 2021 PSC07 Cessation of Cristian Oancea as a person with significant control on 6 January 2021
07 Dec 2020 TM01 Termination of appointment of Cristian Oancea as a director on 7 December 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 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
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 11.1745
07 Feb 2020 PSC01 Notification of Alexander Peter Wankel Ramos as a person with significant control on 1 January 2020
06 Feb 2020 SH02 Sub-division of shares on 23 January 2020