CLIMATE CHANGE AND CO2 CONSULTING LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Registered office address changed from 7 Kingsgate Rd. London 7 Kingsgate Rd London NW6 4TD England to 100 Wellesley Court Maida Vale London W9 1RQ on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Climate Change and H2 Consulting Limited as a person with significant control on 2021-12-25

View Document

27/12/2127 December 2021 Director's details changed for Mr Ahmed Mohammad on 2021-12-24

View Document

21/12/2121 December 2021 Director's details changed for Mr Mohammed Ahmed on 2021-11-12

View Document

21/12/2121 December 2021 Director's details changed for Mr Ahmed Mohammad on 2021-11-30

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-12-30

View Document

19/12/2119 December 2021 Change of details for Climate Change and H2 Consulting Limited as a person with significant control on 2021-11-12

View Document

19/12/2119 December 2021 Registered office address changed from Flat 4 Kings Court Kingsgate Place London NW6 4TA England to 7 Kingsgate Rd. London 7 Kingsgate Rd London NW6 4TD on 2021-12-19

View Document

05/08/215 August 2021 Registered office address changed from 203 Kilburn High Road Kilburn High Road London NW6 7HY England to Flat 4 Kings Court Kingsgate Place London NW6 4TA on 2021-08-05

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

14/06/2114 June 2021 Change of details for Evolutio Energy Ltd as a person with significant control on 2021-04-09

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / EVOLUTIO ENERGY LTD / 01/02/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 268 BELSIZE RD. LONDON NW6 4BT ENGLAND

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOLUTIO ENERGY LTD

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, DIRECTOR ARUN KUMAR

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, DIRECTOR DANA NOVAKOVIC

View Document

17/01/2117 January 2021 CESSATION OF DANA NOVAKOVIC AS A PSC

View Document

11/01/2111 January 2021 COMPANY NAME CHANGED LB CAPITAL LTD CERTIFICATE ISSUED ON 11/01/21

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM 268 BELSIZE RD. 268 BELSIZE RD LONDON NW6 4BT ENGLAND

View Document

03/01/213 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR / 12/12/2020

View Document

03/01/213 January 2021 DISS REQUEST WITHDRAWN

View Document

03/01/213 January 2021 PSC'S CHANGE OF PARTICULARS / MISS DANA NOVAKOVIC / 12/12/2020

View Document

03/01/213 January 2021 PSC'S CHANGE OF PARTICULARS / MISS DANA NOVAKOVIC / 12/12/2020

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM 1A BIDDULPH MANSIONS BIDDULPH ROAD LONDON W9 1HY ENGLAND

View Document

03/01/213 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANA NOVAKOVIC / 12/12/2020

View Document

03/01/213 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANA NOVAKOVIC / 12/12/2020

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

12/12/2012 December 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/11/2024 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/2017 November 2020 APPLICATION FOR STRIKING-OFF

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR ARUN KUMAR

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 1A BIDDULPH MANSIONS BIDDULPH ROAD LONDON W9 1HY ENGLAND

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 40 BANK STREET 40 BANK STREET CANARY WHARF LONDON E14 5NR ENGLAND

View Document

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM 1A BIDDULPH MANSIONS BIDDULPH ROAD LONDON W9 1HY

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

01/09/181 September 2018 APPOINTMENT TERMINATED, DIRECTOR DARKO MATIJASEVIC

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR DARKO MATIJASEVIC

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SLOBODANKA NOVAKOVIC / 15/04/2014

View Document

05/06/145 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DANA NOVAKOVIC / 01/05/2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 7 PLAZA PARADE MAIDA VALE LONDON MIDDLESEX NW6 5RP

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 203 KILBURN HIGH ROAD LONDON GREATER LONDON NW6 7HY UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/02/124 February 2012 REGISTERED OFFICE CHANGED ON 04/02/2012 FROM CAPRINI HOUSE 163-173 PRAED STREET LONDON W2 1RH

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SLOBODANKA NOVAKOVIC / 04/02/2012

View Document

04/02/124 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED SLOBODANKA NOVAKOVIC

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

17/12/0817 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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