Advanced company searchLink opens in new window

85 DEGREES RENEWABLE LIMITED

Company number 13150281

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)
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class 03/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • EUR 27,115,000
  • GBP 70,000
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • EUR 23,115,000
  • GBP 70,000
12 Dec 2023 AA Micro company accounts made up to 31 January 2023
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • EUR 19,115,000
  • GBP 70,000
19 May 2023 TM01 Termination of appointment of Jack Christopher Steven as a director on 1 March 2023
19 May 2023 AP01 Appointment of Mr Robert James Pollock as a director on 1 March 2023
15 Mar 2023 AA Micro company accounts made up to 31 January 2022
22 Feb 2023 TM02 Termination of appointment of Brian Killman as a secretary on 18 February 2023
27 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
08 Jul 2022 AP01 Appointment of Mr Charles Simon Wright as a director on 1 April 2022
07 Jul 2022 AP01 Appointment of Mr Jack Christopher Steven as a director on 1 February 2022
04 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2022 TM01 Termination of appointment of Johannes Trenkle as a director on 23 December 2021
15 Jan 2022 TM01 Termination of appointment of Charles Simon Wright as a director on 23 December 2021
15 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • EUR 13,645,000
  • GBP 70,000
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 10,070,000
02 Nov 2021 MA Memorandum and Articles of Association
02 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2021 SH08 Change of share class name or designation
27 Oct 2021 PSC02 Notification of Foresight 85 Degrees Renewables Limited as a person with significant control on 19 October 2021