Advanced company searchLink opens in new window

CLIM8 INVEST LTD

Company number 12179517

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)
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
30 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1.62297
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1.87459
20 Mar 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
11 Mar 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
10 Mar 2020 AP01 Appointment of Mr Vincent Patrick Gilles as a director on 2 March 2020
04 Feb 2020 ALLOTCORR Correction of allotment details of form SH01 registered on 03/02/20. Shares allotted on 29/11/19. Barcode A8XMXZLS
03 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2019
  • GBP 1.10
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1.16
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 1.35
15 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2020.
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
07 Dec 2019 AD01 Registered office address changed from 20 the Avenue London W4 1HT England to 1 Lyric Square Lyric Square London W6 0NB on 7 December 2019
06 Dec 2019 SH02 Sub-division of shares on 28 November 2019
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares of £1 each in the capital of the company be sub divided 28/11/2019
16 Oct 2019 PSC04 Change of details for Mr John Duncan Grierson as a person with significant control on 14 October 2019
14 Oct 2019 PSC04 Change of details for Mr Duncan Grierson as a person with significant control on 10 October 2019
11 Oct 2019 CH01 Director's details changed for Mr Duncan Grierson on 10 October 2019
29 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-29
  • GBP 1