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)
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
13 Jun 2019 SH02 Sub-division of shares on 16 April 2019
13 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 16/04/2019
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
19 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 550
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
29 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 450
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 450
01 Oct 2014 CH01 Director's details changed for Mr Stephen Paul Bailey on 30 September 2014
16 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 CH01 Director's details changed for Mrs Louisa Todd on 8 July 2014
08 Jul 2014 CH01 Director's details changed for Mr William Alexander Todd on 8 July 2014
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 450.00
02 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
02 Jan 2014 CH01 Director's details changed for Mr William Alexander Todd on 22 December 2013
17 Oct 2013 SH02 Sub-division of shares on 10 October 2013
10 Oct 2013 AP01 Appointment of Mr Stephen Paul Bailey as a director
10 Oct 2013 AP01 Appointment of Mr David Andrew Price as a director