Advanced company searchLink opens in new window

CARBON TRADE EXCHANGE LIMITED

Company number 09621635

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)
28 Jan 2020 TM01 Termination of appointment of Joshua Raymond Leslie Brown as a director on 28 January 2020
20 Aug 2019 AP01 Appointment of Mr Joshua Raymond Leslie Brown as a director on 14 August 2019
18 Jul 2019 CH01 Director's details changed for Wayne Sharpe on 18 July 2019
18 Jul 2019 CH01 Director's details changed for Ms Lee Anne Barton on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from Level 4 83 Baker Street London W1U 6AG England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 18 July 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Mar 2019 PSC07 Cessation of Wayne Sharpe as a person with significant control on 5 March 2019
05 Mar 2019 PSC02 Notification of Gem Global Pty Ltd as a person with significant control on 4 March 2019
05 Mar 2019 PSC01 Notification of Wayne Sharpe as a person with significant control on 4 March 2019
05 Mar 2019 PSC07 Cessation of Wayne Sharpe as a person with significant control on 5 March 2019
04 Mar 2019 PSC01 Notification of Wayne Sharpe as a person with significant control on 4 March 2019
04 Mar 2019 PSC07 Cessation of Wayne Sharpe as a person with significant control on 4 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
24 Oct 2018 AAMD Amended total exemption full accounts made up to 30 June 2016
24 Oct 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
04 Sep 2018 PSC04 Change of details for Wayne Sharpe as a person with significant control on 31 August 2018
04 Sep 2018 CH01 Director's details changed for Wayne Sharpe on 31 August 2018
04 Sep 2018 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Level 4 83 Baker Street London W1U 6AG on 4 September 2018
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
02 May 2018 AP01 Appointment of Ms Lee Anne Barton as a director on 1 May 2018
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
26 Jun 2017 PSC01 Notification of Wayne Sharpe as a person with significant control on 6 April 2016
22 Jun 2017 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to 1 Fore Street Avenue London EC2Y 9DT on 22 June 2017
20 Jun 2017 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 20 June 2017