ICLIMA EARTH LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Termination of appointment of Gary James Hart as a director on 2024-09-12

View Document

03/09/243 September 2024 Annual accounts for year ending 03 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Termination of appointment of Jim Wiandt as a director on 2022-09-30

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

11/01/2211 January 2022 Cessation of Stephen Ronald Berry as a person with significant control on 2021-11-15

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-27

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-11-16

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

21/07/2121 July 2021 Termination of appointment of Stephen Ronald Berry as a director on 2021-07-20

View Document

15/03/2115 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAILA KHAN LEEKHA / 03/03/2021

View Document

19/01/2119 January 2021 SECOND FILED SH01 - 11/12/20 STATEMENT OF CAPITAL GBP 54566.8

View Document

15/01/2115 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/2111 January 2021 10/12/20 STATEMENT OF CAPITAL GBP 49862.952822

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR JIM WIANDT

View Document

12/11/2012 November 2020 COMPANY NAME CHANGED CLIMA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/11/20

View Document

05/11/205 November 2020 22/10/20 STATEMENT OF CAPITAL GBP 49863.10

View Document

05/11/205 November 2020 ISSUED SHARES IN THE CAPITAL OF THE COMPANY BE SUB DIVIDED 30/09/2020

View Document

05/11/205 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/205 November 2020 SUB-DIVISION 30/09/20

View Document

05/11/205 November 2020 ADOPT ARTICLES 15/10/2020

View Document

05/11/205 November 2020 ARTICLES OF ASSOCIATION

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 SUB DIVISION 30/09/2020

View Document

09/10/209 October 2020 SUB-DIVISION 30/09/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS UNITED KINGDOM

View Document

24/06/2024 June 2020 09/03/20 STATEMENT OF CAPITAL GBP 44587

View Document

30/03/2030 March 2020 CESSATION OF JASMEET SINGH LEEKHA AS A PSC

View Document

30/03/2030 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 75000

View Document

18/12/1918 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 12587

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMEET SINGH LEEKHA

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS SHAILA KHAN LEEKHA

View Document

02/12/192 December 2019 COMPANY NAME CHANGED CLIMAX INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/12/19

View Document

31/10/1931 October 2019 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