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)
21 May 2024 RP04SH01 Second filed SH01 - 03/11/23 Statement of Capital gbp 70000 03/11/23 Statement of Capital eur 21115000
21 May 2024 ALLOTCORR Correction of allotment details of form SH01 registered on 21/05/24. Shares allotted on 03/11/23. Barcode AD2R0OJS
This document is being processed and will be available in 10 days.
21 May 2024 RP04SH01 Second filed SH01 - 03/11/23 Statement of Capital eur 23115000 03/11/23 Statement of Capital gbp 70000
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
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2024.
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • EUR 23,115,000
  • GBP 70,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2024.
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