Advanced company searchLink opens in new window

CARBON ARCHITECTURE LIMITED

Company number 07110658

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)
03 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
14 Mar 2023 PSC02 Notification of Bell Rock Workplace Management Limited as a person with significant control on 28 February 2023
14 Mar 2023 PSC07 Cessation of William Alexander Todd as a person with significant control on 28 February 2023
14 Mar 2023 PSC07 Cessation of Louisa Alice Todd as a person with significant control on 28 February 2023
14 Mar 2023 PSC07 Cessation of David Andrew Price as a person with significant control on 28 February 2023
13 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2023 AP01 Appointment of Mr Paul Bean as a director on 28 February 2023
08 Mar 2023 AP01 Appointment of Mr Stephen Edward Perkins as a director on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of Louisa Alice Todd as a director on 28 February 2023
02 Mar 2023 AD01 Registered office address changed from Bishopstone 36 Crescent Road Worthing BN11 1RL to Peat House 1 Waterloo Way Leicester LE1 6LP on 2 March 2023
01 Mar 2023 PSC04 Change of details for Mr William Alexander Todd as a person with significant control on 28 February 2023
28 Feb 2023 PSC01 Notification of Louisa Alice Todd as a person with significant control on 28 February 2023
17 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
21 Nov 2022 PSC01 Notification of David Andrew Price as a person with significant control on 27 November 2019
28 Jul 2022 SH06 Cancellation of shares. Statement of capital on 11 May 2022
  • GBP 547.50
19 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
05 Jan 2021 TM01 Termination of appointment of Stephen Paul Bailey as a director on 18 December 2020