- Company Overview for CARBON FC LIMITED (06598401)
- Filing history for CARBON FC LIMITED (06598401)
- People for CARBON FC LIMITED (06598401)
- More for CARBON FC LIMITED (06598401)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
06 Apr 2023 | CH01 | Director's details changed for Mr Paul Lyons on 6 April 2023 | |
25 Jan 2023 | AP01 | Appointment of Mr Paul Lyons as a director on 19 January 2023 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2022 | SH08 | Change of share class name or designation | |
21 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2022 | SH02 | Sub-division of shares on 14 July 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
27 Apr 2022 | SH08 | Change of share class name or designation | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
28 Apr 2021 | CH03 | Secretary's details changed for Miss Sarah Rodham on 21 June 2019 | |
21 Apr 2021 | PSC04 | Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 31 March 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Marcus James Tarquin Gunn on 31 March 2021 | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | SH08 | Change of share class name or designation | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jun 2019 | AD02 | Register inspection address has been changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Egerton House 68 Baker Street Weybridge KT13 8AL | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
18 Jan 2019 | AD01 | Registered office address changed from Egerton House Baker Street Weybridge Surrey KT13 8AL England to Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 18 January 2019 |