85 DEGREES RENEWABLE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

07/06/247 June 2024 Confirmation statement made on 2024-01-20 with updates

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-01-31

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

19/05/2319 May 2023 Appointment of Mr Robert James Pollock as a director on 2023-03-01

View Document

19/05/2319 May 2023 Termination of appointment of Jack Christopher Steven as a director on 2023-03-01

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-01-31

View Document

22/02/2322 February 2023 Termination of appointment of Brian Killman as a secretary on 2023-02-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

15/01/2215 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

15/01/2215 January 2022 Termination of appointment of Johannes Trenkle as a director on 2021-12-23

View Document

15/01/2215 January 2022 Termination of appointment of Charles Simon Wright as a director on 2021-12-23

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

02/11/212 November 2021 Change of share class name or designation

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

27/10/2127 October 2021 Cessation of Bart Edward Duijndam as a person with significant control on 2021-10-19

View Document

27/10/2127 October 2021 Notification of Foresight 85 Degrees Renewables Limited as a person with significant control on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Charles Simon Wright as a director on 2021-10-19

View Document

22/10/2122 October 2021 Termination of appointment of Gregory Thain as a director on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mr Johannes Trenkle as a director on 2021-10-19

View Document

07/10/217 October 2021 Director's details changed for Mr Maarten Bruggink on 2021-10-06

View Document

06/10/216 October 2021 Re-registration from a public company to a private limited company

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Certificate of re-registration from Public Limited Company to Private

View Document

06/10/216 October 2021 Re-registration of Memorandum and Articles

View Document

07/06/217 June 2021 03/06/21 STATEMENT OF CAPITAL GBP 70000

View Document

03/03/213 March 2021 COMMENCE BUSINESS AND BORROW

View Document

03/03/213 March 2021 APPLICATION COMMENCE BUSINESS

View Document

17/02/2117 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 50000

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, SECRETARY MAARTEN BRUGGINK

View Document

17/02/2117 February 2021 SECRETARY APPOINTED MR BRIAN KILLMAN

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BART EDWARD DUIJNDAM

View Document

08/02/218 February 2021 NOTIFICATION OF PSC STATEMENT ON 08/02/2021

View Document

08/02/218 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2021

View Document

08/02/218 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2021

View Document

21/01/2121 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company