Advanced company searchLink opens in new window

CARBON AFFINITY TECHNOLOGY SOLUTIONS LTD.

Company number 06318419

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
16 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 30 November 2020
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
31 Aug 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
10 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 AA Micro company accounts made up to 30 November 2017
03 Oct 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
03 Oct 2016 CS01 Confirmation statement made on 19 July 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
16 Oct 2014 AA Micro company accounts made up to 30 November 2013
21 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 Aug 2014 CH03 Secretary's details changed for Arun Jyothi Gummadala on 2 August 2013
21 Aug 2014 CH01 Director's details changed for Venugopal Gummadala on 2 August 2013
29 Apr 2014 AD01 Registered office address changed from 59 Leith Towers Grange Vale Sutton Surrey SM2 5BY on 29 April 2014