Advanced company searchLink opens in new window

CLIMATE X LTD

Company number 13107608

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)
08 Jan 2025 RP04AP01 Second filing for the appointment of Roni Harish Hiranand as a director
07 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with updates
22 Oct 2024 AD01 Registered office address changed from 1st Floor 21 Great Winchester St London EC2N 2JA United Kingdom to 166 Borough High Street Climate X Ltd 166 Borough High Street London SE1 1LB on 22 October 2024
19 Jun 2024 SH10 Particulars of variation of rights attached to shares
19 Jun 2024 SH08 Change of share class name or designation
18 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2024 MA Memorandum and Articles of Association
15 May 2024 AP01 Appointment of Ivan Markman as a director on 3 May 2024
14 May 2024 AP01 Appointment of Roni Harish Hiranand as a director on 3 May 2024
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/25.
14 May 2024 TM01 Termination of appointment of Heidi Maria Alexandra Lindvall as a director on 3 May 2024
14 May 2024 PSC04 Change of details for Mr Kamil Wieslaw Kluza as a person with significant control on 14 May 2024
14 May 2024 PSC04 Change of details for Mr Lukman Ahmed as a person with significant control on 14 May 2024
04 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 252.156
21 Mar 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
28 Jul 2023 MR01 Registration of charge 131076080001, created on 27 July 2023
10 Mar 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
04 Jan 2023 AD01 Registered office address changed from 1st Floor 21st Great Winchester Street London EC2N 2JA England to 1st Floor 21 Great Winchester St London EC2N 2JA on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from Climate X Ltd 1st Floor 21st Great Winchester St London EC2N 2JA England to 1st Floor 21st Great Winchester Street London EC2N 2JA on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from 1st Floor Paxton House 30 Artillery Lane London E1 7LS United Kingdom to Climate X Ltd 1st Floor 21st Great Winchester St London EC2N 2JA on 4 January 2023
08 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2022
  • GBP 161.46775
19 Apr 2022 MA Memorandum and Articles of Association
14 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association