Advanced company searchLink opens in new window

CARBIS FILTRATION HOLDINGS LIMITED

Company number 12351599

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)
02 Apr 2024 SH02 Statement of capital on 22 December 2023
  • GBP 2,809,500
26 Mar 2024 PSC01 Notification of Natalie Claire Riley as a person with significant control on 2 March 2021
11 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
07 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 May 2023 AD01 Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TU on 16 May 2023
06 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
30 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
14 Mar 2021 SH02 Statement of capital on 2 March 2021
  • GBP 3,159,500.00
05 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
24 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 9,500.00
07 Feb 2020 SH10 Particulars of variation of rights attached to shares
07 Feb 2020 SH08 Change of share class name or designation
07 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 TM01 Termination of appointment of Joanne Emma Wilkinson as a director on 27 January 2020
03 Feb 2020 TM01 Termination of appointment of Michael Riley as a director on 27 January 2020
03 Feb 2020 PSC04 Change of details for Mr Simon Richard Riley as a person with significant control on 27 January 2020
06 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted