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)
31 Mar 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
23 Mar 2022 AP01 Appointment of Mr Paul Alfons Morgenthaler as a director on 21 February 2022
22 Mar 2022 AP01 Appointment of Heidi Maria Alexandra Lindvall as a director on 21 February 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 161.46775
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2022.
14 Mar 2022 AD01 Registered office address changed from 1st Floor Paxton House 30 Artillery Lane London E1 7LS United Kingdom to 1st Floor Paxton House 30 Artillery Lane London E1 7LS on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom to 1st Floor Paxton House 30 Artillery Lane London E1 7LS on 14 March 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 PSC07 Cessation of Mohammed Lukman Ahmed as a person with significant control on 19 January 2022
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
19 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 21/06/2021
09 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents 21/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement to sell a certein number of shares , approved the share transfer conflicts with the interests of the company for the benefit 21/06/2021
27 Jul 2021 SH02 Sub-division of shares on 21 June 2021
22 Jul 2021 CH01 Director's details changed for Mr Mohammed Lukman Ahmed on 22 July 2021
22 Jul 2021 PSC01 Notification of Lukman Ahmed as a person with significant control on 22 July 2021
21 Jul 2021 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY England to 81 Rivington Street London EC2A 3AY on 21 July 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 125.4185
16 Jul 2021 PSC04 Change of details for Mr Mohammed Lukman Ahmed as a person with significant control on 16 July 2021
12 May 2021 CH01 Director's details changed for Mr Mohammed Lukman Ahmed on 30 April 2021
12 May 2021 PSC04 Change of details for Mr Mohammed Lukman Ahmed as a person with significant control on 30 April 2021
12 May 2021 AD01 Registered office address changed from Flat 112 Globe Wharf 205 Rotherhithe Street London SE16 5XX England to 81 Rivington Street London EC2A 3AY on 12 May 2021
09 Feb 2021 PSC04 Change of details for Mr Lukman Ahmed as a person with significant control on 31 December 2020
09 Feb 2021 CH01 Director's details changed for Mr Lukman Ahmed on 31 December 2020
31 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-31
  • GBP 100