Advanced company searchLink opens in new window

CLIMATE EXCHANGE (EUROPE) LIMITED

Company number 05314962

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 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Sep 2023 AD01 Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Milton Gate 60 Chiswell Street London EC1Y 4SA on 14 September 2023
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with no updates
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jul 2022 AP01 Appointment of Mr Christopher Jeffrey Rhodes as a director on 1 July 2022
21 Jul 2022 TM01 Termination of appointment of Stuart Glen Williams as a director on 30 June 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 TM01 Termination of appointment of Andrew James Surdykowski as a director on 22 June 2021
23 Jun 2021 TM01 Termination of appointment of Scott Anthony Hill as a director on 15 May 2021
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Apr 2019 AD01 Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 4 April 2019
03 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
07 Nov 2018 AP01 Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of Johnathan Huston Short as a director on 26 October 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2018 AP03 Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018
03 Jul 2018 AP01 Appointment of Mr Stuart Glen Williams as a director on 1 October 2017
03 Jul 2018 TM02 Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018