CLIMBAX LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Application to strike the company off the register

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 53 Wellburn Park Newcastle upon Tyne NE2 2JY United Kingdom to Top Floor Amazon House Brazil Street Manchester M1 3PW on 2023-01-23

View Document

24/10/2224 October 2022 Notification of a person with significant control statement

View Document

21/10/2221 October 2022 Cessation of Conzzeta Ag as a person with significant control on 2019-07-12

View Document

21/10/2221 October 2022 Cessation of Michael Cassim Ladha as a person with significant control on 2022-09-05

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Michael Cassim Ladha as a director on 2022-10-04

View Document

10/10/2210 October 2022 Appointment of Mr David Michael Escott as a director on 2022-10-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / DR. CASSIM LADHA / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. CASSIM LADHA / 01/07/2020

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/03/2019 March 2020 PREVEXT FROM 30/06/2019 TO 31/07/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / DR. CASSIM LADHA / 12/07/2019

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONZZETA AG

View Document

19/07/1919 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 19.6

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

08/01/198 January 2019 ADOPT ARTICLES 20/12/2018

View Document

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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