Advanced company searchLink opens in new window

BEZERO CARBON LTD

Company number 12577887

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)
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 10.271297
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 January 2025
  • GBP 10.316155
17 Jan 2025 AP01 Appointment of Ashley Kit Kay Chan as a director on 23 December 2024
15 Jan 2025 TM01 Termination of appointment of Marine De Bazelaire De Rupierre as a director on 23 December 2024
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 January 2025
  • GBP 10.000462
15 Jan 2025 MA Memorandum and Articles of Association
15 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2024 SH08 Change of share class name or designation
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 3.808794
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 13 September 2024
  • GBP 9.095333
06 Nov 2024 AA Group of companies' accounts made up to 31 March 2024
04 Sep 2024 SH01 Statement of capital following an allotment of shares on 26 July 2024
  • GBP 9.094414
20 May 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 9.07658
01 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 9.050096
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 24 February 2024
  • GBP 8.987596
05 Mar 2024 AD01 Registered office address changed from Senna Building Gorsuch Pl London E2 8JF United Kingdom to 5 New Street Square London EC4A 3TW on 5 March 2024
20 Feb 2024 AP01 Appointment of Marine De Bazelaire De Rupierre as a director on 25 January 2024
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 8.969651
01 Sep 2023 AA Accounts for a small company made up to 31 March 2023
21 Aug 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 8.969151
13 Jun 2023 AD01 Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE United Kingdom to Senna Building Gorsuch Pl London E2 8JF on 13 June 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 8.968689