Advanced company searchLink opens in new window

CARBON FC LIMITED

Company number 06598401

Filter by category

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)
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
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2022 SH08 Change of share class name or designation
21 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 14/07/2022
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
  • RES12 ‐ Resolution of varying share rights or name
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