- Company Overview for ALTERED CARBON LIMITED (11362774)
- Filing history for ALTERED CARBON LIMITED (11362774)
- People for ALTERED CARBON LIMITED (11362774)
- More for ALTERED CARBON LIMITED (11362774)
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) |
---|---|---|---|
27 Apr 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 January 2024
|
|
21 Mar 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
24 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
15 Jun 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2023
|
|
12 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 2023
|
|
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
30 Mar 2023 | AP01 | Appointment of Mr Dominic John Keen as a director on 31 July 2022 | |
27 Mar 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
13 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 13 May 2022
|
|
15 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | MA | Memorandum and Articles of Association | |
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
16 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
13 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 12 September 2021
|
|
09 Sep 2021 | AD01 | Registered office address changed from Henleaze House 13 Harbury Rd Henleaze Bristol Avon BS9 4PN England to Henleaze Business Centre Harbury Road Bristol Avon BS9 4PN on 9 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Henleaze House 13 Harbury Rd Henleaze Bristol Avon BS9 4PN on 3 September 2021 | |
21 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
21 Jun 2021 | CH01 | Director's details changed for Mr Ali Rohafza on 19 February 2019 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Sam Onwugbenu on 19 February 2019 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued |