CLIMATE EXCHANGE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-29 View Report
Address. Old address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales. New address: Milton Gate 60 Chiswell Street London EC1Y 4SA. Change date: 2023-09-14. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Officers. Officer name: Mr Christopher Jeffrey Rhodes. Appointment date: 2022-07-01. 2022-07-21 View Report
Officers. Officer name: Stuart Glen Williams. Termination date: 2022-06-30. 2022-07-21 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type dormant. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Accounts. Accounts type dormant. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-09-26 View Report
Address. Change date: 2019-04-04. New address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH. Old address: First Floor 14-18 City Road Cardiff CF24 3DL. 2019-04-04 View Report
Officers. Appointment date: 2018-10-26. Officer name: Mr Andrew James Surdykowski. 2018-11-07 View Report
Accounts. Accounts type dormant. 2018-09-14 View Report
Officers. Officer name: Ms Elizabeth Miriam Holt. Appointment date: 2018-08-07. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Officers. Termination date: 2018-06-28. Officer name: Patrick Wolfe Davis. 2018-07-03 View Report
Officers. Officer name: David John Peniket. Termination date: 2017-09-30. 2017-10-11 View Report
Officers. Officer name: Mr Stuart Williams. Appointment date: 2017-10-01. 2017-10-11 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Accounts type dormant. 2017-10-04 View Report
Accounts. Accounts type dormant. 2016-10-07 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type dormant. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Accounts. Accounts type dormant. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type dormant. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Address. Old address: 62 Bishopsgate London EC2N 4AW. Change date: 2011-11-25. 2011-11-25 View Report
Accounts. Accounts type dormant. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Change account reference date company current extended. 2010-10-08 View Report
Officers. Officer name: Lauren Paton. 2010-10-08 View Report
Officers. Officer name: Neil Eckert. 2010-10-08 View Report
Officers. Officer name: Patrick Wolfe Davis. 2010-10-08 View Report
Officers. Officer name: Mr David John Peniket. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Officers. Change date: 2009-12-06. Officer name: Miss Lauren Paton. 2010-08-31 View Report
Accounts. Accounts type dormant. 2010-05-11 View Report
Annual return. Legacy. 2009-08-18 View Report
Accounts. Accounts type dormant. 2009-06-30 View Report
Annual return. Legacy. 2008-08-12 View Report
Officers. Description: Secretary's change of particulars / lauren paton / 11/08/2008. 2008-08-12 View Report
Address. Description: Registered office changed on 12/08/2008 from 62 bishopsgate london EC4N 4AW. 2008-08-12 View Report
Accounts. Accounts type dormant. 2008-06-25 View Report