Advanced company searchLink opens in new window

CARBON CUT HOLDINGS LIMITED

Company number 09993824

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)
19 Apr 2024 AA Micro company accounts made up to 25 July 2023
18 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
18 Oct 2023 PSC04 Change of details for Mr Christopher John Riggs as a person with significant control on 1 October 2023
13 Oct 2023 CH01 Director's details changed for Mr Christopher John Riggs on 5 October 2023
31 Aug 2023 PSC01 Notification of Christopher John Riggs as a person with significant control on 28 December 2017
31 Aug 2023 PSC07 Cessation of Matthew Luke Riggs as a person with significant control on 28 December 2017
31 Aug 2023 PSC04 Change of details for Mr Christopher John Riggs as a person with significant control on 28 December 2017
25 Apr 2023 AA Micro company accounts made up to 25 July 2022
13 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
10 Jan 2022 AA Micro company accounts made up to 25 July 2021
15 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with updates
06 Sep 2021 PSC04 Change of details for Mr Christopher John Riggs as a person with significant control on 27 August 2021
04 Sep 2021 AAMD Amended total exemption full accounts made up to 25 July 2020
27 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 3 October 2020
25 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 27 July 2020
04 May 2021 AA Accounts for a dormant company made up to 25 July 2020
03 Oct 2020 CS01 03/10/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/08/21
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/08/21
19 Mar 2020 AA Accounts for a dormant company made up to 25 July 2019
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
06 Apr 2019 AA Accounts for a dormant company made up to 25 July 2018
28 Jan 2019 AD01 Registered office address changed from 2 Milton Abbas Blandford Forum Dorset DT11 0BW United Kingdom to 48 Alner Road Blandford Forum DT11 7FJ on 28 January 2019
30 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
09 Jan 2018 TM01 Termination of appointment of Rebecca Jay Riggs as a director on 28 December 2017
09 Jan 2018 TM01 Termination of appointment of Matthew Luke Riggs as a director on 28 December 2017