CLIMATE FOUNDRY LIMITED
Status | ACTIVE |
Company No. | 05521244 |
Category | Private Limited Company |
Incorporated | 28 Jul 2005 |
Age | 18 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CLIMATE FOUNDRY LIMITED is an active private limited company with number 05521244. It was incorporated 18 years, 10 months, 4 days ago, on 28 July 2005. The company address is 77 Bournemouth Road 77 Bournemouth Road, London, SW19 3AR.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Certificate change of name company
Date: 06 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed risk neutral solutions LIMITED\certificate issued on 06/07/22
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Capital return purchase own shares
Date: 09 Apr 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2017-03-29
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption full
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Change sail address company with old address
Date: 12 Aug 2012
Category: Address
Type: AD02
Old address: 48 Grove Road London SW19 1BJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 28 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christopher Cormack
Change date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 28 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-28
Documents
Appoint corporate secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Melissa Macdonald
Documents
Termination secretary company with name
Date: 30 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Cormack
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Old address: 48 Grove Road Wimbledon London SW19 1BJ United Kingdom
Change date: 2011-02-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Move registers to sail company
Date: 26 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Dr Christopher Cormack
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 30 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher cormack / 17/07/2009
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from 25A ridge road crouch end london N89LJ united kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 15/08/2008 from 177 russell court woburn place london WC1H 0LR
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher cormack / 01/08/2008
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher cormack / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jun 2007
Action Date: 28 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-28
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 318
Description: Location - directors service contracts and memoranda
Documents
Resolution
Date: 23 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2005
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 12 Aug 2005
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROWN AND BROWN PROPERTY LIMITED
HORNINGS HOUSE MANOR LANE,BURY ST EDMUNDS,IP29 5PY
Number: | 10327436 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITE 1 COMBO PARK,NOTTINGHAM,NG6 0BT
Number: | 11935607 |
Status: | ACTIVE |
Category: | Private Limited Company |
LJE ELECTRICAL CONTRACTING SERVICES LTD
1 TWO ASHES,SHREWSBURY,SY3 0QF
Number: | 11812818 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD COLLEGE OF LEADERSHIP AND MANAGEMENT LIMITED
SUMMERTOWN PAVILION,OXFORD,OX2 7LG
Number: | 03829802 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11359207 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRUNTLAND COURT,ABERDEEN,AB12 4UQ
Number: | SC501685 |
Status: | ACTIVE |
Category: | Private Limited Company |